ARM SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/01/253 January 2025 Certificate of change of name

View Document

19/11/2419 November 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-11-18

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Termination of appointment of Benjamin Thomas Jackson as a director on 2023-11-30

View Document

27/08/2427 August 2024 Termination of appointment of Cheryl Karen Riggott as a director on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Cessation of Peter Derrick Holland as a person with significant control on 2023-10-02

View Document

23/10/2323 October 2023 Cessation of Asset Protection Group Limited as a person with significant control on 2023-10-02

View Document

23/10/2323 October 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-10-01

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

09/08/239 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

01/08/231 August 2023 Notification of Peter Holland as a person with significant control on 2023-07-21

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Certificate of change of name

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Notification of Asset Protection Group Limited as a person with significant control on 2021-06-30

View Document

14/12/2114 December 2021 Appointment of Mr Craig Richard Mackay as a director on 2021-06-30

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Cessation of Robert Michael Archer as a person with significant control on 2021-06-30

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKAY

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBERTS

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL ARCHER

View Document

24/03/2124 March 2021 CESSATION OF ASSET PROTECTION GROUP LIMITED AS A PSC

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR ROBERT MICHAEL ARCHER

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAIGH

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 DIRECTOR APPOINTED MISS NICOLA ROBERTS

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED INTELIT LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information