BRISANT SECURE LTD
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Resolutions |
15/08/2515 August 2025 New | Memorandum and Articles of Association |
15/08/2515 August 2025 New | Appointment of Mr Pete Hancox as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Annabel Claire Mantel as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Sebastian James Mason Saywood as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Nicholas Gary Dutton as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Alexander Dutton as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Stephen Stewart as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Colin James Sykes as a director on 2025-08-12 |
13/08/2513 August 2025 New | Cessation of Nicholas Gary Dutton as a person with significant control on 2025-08-12 |
13/08/2513 August 2025 New | Statement of capital following an allotment of shares on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Neil Davies as a secretary on 2025-08-12 |
13/08/2513 August 2025 New | Appointment of Mr Conor Burbridge as a director on 2025-08-12 |
13/08/2513 August 2025 New | Notification of Allegion Investments (Uk) Limited as a person with significant control on 2025-08-12 |
13/08/2513 August 2025 New | Cessation of Bgf Gp Limited as a person with significant control on 2025-08-12 |
11/08/2511 August 2025 New | Satisfaction of charge 078803490005 in full |
11/08/2511 August 2025 New | Satisfaction of charge 078803490006 in full |
24/07/2524 July 2025 New | Full accounts made up to 2024-12-31 |
29/04/2529 April 2025 | Appointment of Mr Alexander Dutton as a director on 2025-04-17 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-12 with updates |
08/01/258 January 2025 | Termination of appointment of Mark O'sullivan as a director on 2025-01-08 |
31/10/2431 October 2024 | Appointment of Mr Mark O'sullivan as a director on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr Kevin Harvey as a director on 2024-10-31 |
02/10/242 October 2024 | Resolutions |
26/09/2426 September 2024 | Statement of capital following an allotment of shares on 2024-09-25 |
20/08/2420 August 2024 | Full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-12 with updates |
30/04/2430 April 2024 | Purchase of own shares. |
24/04/2424 April 2024 | Appointment of Mr Colin James Sykes as a director on 2024-04-15 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
27/03/2427 March 2024 | Cancellation of shares. Statement of capital on 2024-03-25 |
27/03/2427 March 2024 | Cancellation of shares. Statement of capital on 2024-03-25 |
26/03/2426 March 2024 | Termination of appointment of Antoni Raymond Clarkson as a director on 2024-03-25 |
13/07/2313 July 2023 | Full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-12 with updates |
04/10/224 October 2022 | Satisfaction of charge 078803490003 in full |
04/10/224 October 2022 | All of the property or undertaking has been released from charge 078803490003 |
04/10/224 October 2022 | Satisfaction of charge 078803490004 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Memorandum and Articles of Association |
04/11/214 November 2021 | Resolutions |
27/10/2127 October 2021 | Appointment of Mrs Annabel Claire Mantel as a director on 2021-10-11 |
30/09/2130 September 2021 | Termination of appointment of Clive Ashley Burnett as a director on 2021-09-29 |
21/06/2121 June 2021 | Appointment of Mr Neil Davies as a secretary on 2021-06-18 |
18/06/2118 June 2021 | Appointment of Mr Clive Ashley Burnett as a director on 2021-06-01 |
18/06/2118 June 2021 | Termination of appointment of Sally Jane Dutton as a secretary on 2021-06-17 |
18/06/2118 June 2021 | Appointment of Mr Tony Clarkson as a director on 2021-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/03/2018 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
13/12/1913 December 2019 | CESSATION OF NICHOLAS GARY DUTTON AS A PSC |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE DUTTON |
29/11/1929 November 2019 | SECRETARY APPOINTED MRS SALLY JANE DUTTON |
03/02/193 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY DUTTON / 06/12/2018 |
28/02/1828 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EW |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN VICKER |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078803490001 |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078803490002 |
02/01/152 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
26/11/1426 November 2014 | SUB-DIVISION 24/10/14 |
26/11/1426 November 2014 | DIRECTOR APPOINTED NICHOLAS GARY DUTTON |
26/11/1426 November 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/11/1426 November 2014 | 24/10/14 STATEMENT OF CAPITAL GBP 150 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078803490001 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 26 WELLS ROAD THORNHILL DEWSBURY WEST YORKSHIRE WF12 0LE |
05/02/145 February 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 100 |
31/01/1431 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/12/137 December 2013 | DIRECTOR APPOINTED MR ADRIAN JAMES VICKER |
17/08/1317 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/06/1225 June 2012 | COMPANY NAME CHANGED ABS SECURE LIMITED CERTIFICATE ISSUED ON 25/06/12 |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCABE |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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