BRISANT SECURE LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewAppointment of Mr Pete Hancox as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Annabel Claire Mantel as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Sebastian James Mason Saywood as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Nicholas Gary Dutton as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Alexander Dutton as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Stephen Stewart as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Colin James Sykes as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewCessation of Nicholas Gary Dutton as a person with significant control on 2025-08-12

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Neil Davies as a secretary on 2025-08-12

View Document

13/08/2513 August 2025 NewAppointment of Mr Conor Burbridge as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewNotification of Allegion Investments (Uk) Limited as a person with significant control on 2025-08-12

View Document

13/08/2513 August 2025 NewCessation of Bgf Gp Limited as a person with significant control on 2025-08-12

View Document

11/08/2511 August 2025 NewSatisfaction of charge 078803490005 in full

View Document

11/08/2511 August 2025 NewSatisfaction of charge 078803490006 in full

View Document

24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Appointment of Mr Alexander Dutton as a director on 2025-04-17

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

08/01/258 January 2025 Termination of appointment of Mark O'sullivan as a director on 2025-01-08

View Document

31/10/2431 October 2024 Appointment of Mr Mark O'sullivan as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Kevin Harvey as a director on 2024-10-31

View Document

02/10/242 October 2024 Resolutions

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

30/04/2430 April 2024 Purchase of own shares.

View Document

24/04/2424 April 2024 Appointment of Mr Colin James Sykes as a director on 2024-04-15

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-03-25

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Antoni Raymond Clarkson as a director on 2024-03-25

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

04/10/224 October 2022 Satisfaction of charge 078803490003 in full

View Document

04/10/224 October 2022 All of the property or undertaking has been released from charge 078803490003

View Document

04/10/224 October 2022 Satisfaction of charge 078803490004 in full

View Document

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

View Accounts

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

27/10/2127 October 2021 Appointment of Mrs Annabel Claire Mantel as a director on 2021-10-11

View Document

30/09/2130 September 2021 Termination of appointment of Clive Ashley Burnett as a director on 2021-09-29

View Document

21/06/2121 June 2021 Appointment of Mr Neil Davies as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Appointment of Mr Clive Ashley Burnett as a director on 2021-06-01

View Document

18/06/2118 June 2021 Termination of appointment of Sally Jane Dutton as a secretary on 2021-06-17

View Document

18/06/2118 June 2021 Appointment of Mr Tony Clarkson as a director on 2021-04-01

View Document

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

View Accounts

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 CESSATION OF NICHOLAS GARY DUTTON AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE DUTTON

View Document

29/11/1929 November 2019 SECRETARY APPOINTED MRS SALLY JANE DUTTON

View Document

03/02/193 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY DUTTON / 06/12/2018

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EW

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN VICKER

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078803490001

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078803490002

View Document

02/01/152 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 SUB-DIVISION 24/10/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED NICHOLAS GARY DUTTON

View Document

26/11/1426 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1426 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 150

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078803490001

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 26 WELLS ROAD THORNHILL DEWSBURY WEST YORKSHIRE WF12 0LE

View Document

05/02/145 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/137 December 2013 DIRECTOR APPOINTED MR ADRIAN JAMES VICKER

View Document

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 COMPANY NAME CHANGED ABS SECURE LIMITED CERTIFICATE ISSUED ON 25/06/12

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCABE

View Document

13/12/1113 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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