ALSECURE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Appointment of Mr Craig Steven Barry as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Dawn Barry as a director on 2023-07-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/11/2223 November 2022 Satisfaction of charge 010448180002 in full

View Document

12/11/2212 November 2022 Satisfaction of charge 1 in full

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/10/1911 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BARRY / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BARRY / 06/06/2018

View Document

25/10/1725 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010448180002

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BARRY / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BARRY / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ANGELL / 10/10/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM BARRY / 10/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BARRY / 24/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/06/07; CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 06/06/05; NO CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/967 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/96

View Document

07/08/967 August 1996 SECTION 95 18/07/96

View Document

07/08/967 August 1996 £ NC 2000/52000 18/07/96

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 18/07/96

View Document

07/08/967 August 1996 ALTER MEM AND ARTS 18/07/96

View Document

07/08/967 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9629 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 COMPANY NAME CHANGED ALSECURE GUARDS LIMITED CERTIFICATE ISSUED ON 05/04/95

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: CENTRAL CHAMBERS 23B BOLTON ROAD WALKDEN MANCHESTER M28 5AX

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990

View Document

24/07/8924 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8812 September 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 ACCOUNTING REF. DATE SHORT FROM 02/03 TO 31/03

View Document

21/07/8621 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company