G8 SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/03/2527 March 2025 Appointment of Miss Thea Milner as a director on 2025-03-27

View Document

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Appointment of Mr Ian James Munns as a director on 2023-12-04

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Gary Tappenden as a director on 2023-05-11

View Document

13/03/2313 March 2023 Appointment of Mr Junior Lloyd Alpheus Haynes as a director on 2023-03-06

View Document

13/03/2313 March 2023 Termination of appointment of Gary John Waghorn as a director on 2023-03-06

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of Jeffrey John Penny as a director on 2022-01-04

View Document

22/11/2122 November 2021 Appointment of Mrs Rachel Young as a director on 2021-11-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 DIRECTOR APPOINTED MR GARY JOHN WAGHORN

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL YOUNG

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 DIRECTOR APPOINTED MRS KAREN MUNNS

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS RACHEL YOUNG

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WAGHORN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY KENNEDY

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR GARY WAGHORN

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085102630001

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS HOLLY KENNEDY

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JEFFREY JOHN PENNY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN GOFF

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR GARY TAPPENDEN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE GOLLOP

View Document

03/07/153 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/10/1423 October 2014 DIRECTOR APPOINTED MR DARREN GOFF

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

05/09/145 September 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COFFIN

View Document

30/04/1330 April 2013 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