HIRSCH SECURE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Certificate of change of name

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

14/08/2414 August 2024 Satisfaction of charge 036186610002 in full

View Document

11/12/2311 December 2023 Appointment of Mr Thibaut Galland as a director on 2023-12-08

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

27/06/2327 June 2023 Notification of St Group as a person with significant control on 2023-05-05

View Document

15/06/2315 June 2023 Appointment of Mr Eric Thord as a director on 2023-05-05

View Document

15/06/2315 June 2023 Appointment of Mr Christian Valette as a director on 2023-05-05

View Document

15/06/2315 June 2023 Cessation of Harper Chalice Eot Trustee Limited as a person with significant control on 2023-05-05

View Document

15/06/2315 June 2023 Appointment of Mr Thierry Bourgeois as a director on 2023-05-05

View Document

28/04/2328 April 2023 Cessation of Harper Chalice Employee Trustees Limited as a person with significant control on 2023-04-27

View Document

28/04/2328 April 2023 Notification of Harper Chalice Eot Trustee Limited as a person with significant control on 2023-04-27

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Director's details changed for Mr Ionathan Lavric on 2022-10-24

View Document

20/10/2220 October 2022 Termination of appointment of Stuart Pheasey as a director on 2022-09-30

View Document

20/10/2220 October 2022 Appointment of Mr Ionathan Lavric as a director on 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Satisfaction of charge 036186610003 in full

View Document

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

View Accounts

01/10/211 October 2021 Termination of appointment of Christopher James Hackett as a director on 2021-09-24

View Document

10/08/2110 August 2021 Appointment of Mr Adam Michael John O'reilly as a director on 2021-08-01

View Document

23/06/2123 June 2021 Termination of appointment of Graham David Harper as a director on 2021-06-22

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HACKETT / 20/08/2020

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR STUART PHEASEY

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPER CHALICE EMPLOYEE TRUSTEES LIMITED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY ANN HARPER

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANN HARPER

View Document

22/02/1622 February 2016 ADOPT ARTICLES 29/01/2016

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036186610003

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCOME

View Document

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

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID HARPER / 08/08/2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARY HARPER / 08/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY HARPER / 08/08/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036186610002

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONDS

View Document

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

View Accounts

18/12/1218 December 2012 DIRECTOR APPOINTED STEPHEN ROBERT SIMMONDS

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNEELEY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER HACKETT

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 20/08/09; NO CHANGE OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED ANN MARY HARPER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ANN MARY HARPER

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN HARPER / 19/03/2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM HARPER

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HARPER / 19/03/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 4 ASHFIELD AVENUE COVENTRY WEST MIDLANDS CV4 9SQ

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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