HOME 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
03/03/253 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

17/02/2517 February 2025 Director's details changed for Kevin Anthony Jones on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Unit 2 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ to Unit 5 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Kevin Anthony Jones as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Kevin Jones on 2025-02-17

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Registration of charge 084166780001, created on 2023-08-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Mr Kevin Jones on 2022-05-16

View Document

22/03/2322 March 2023 Change of details for Kevin Anthony Jones as a person with significant control on 2022-05-16

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY JONES / 31/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED KEVIN ANTHONY JONES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 CAPITALISATION OF RESERVES 27/03/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 13/05/2014

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/10/1417 October 2014 PREVSHO FROM 28/02/2015 TO 31/05/2014

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM UNIT 2 BROOKFIELD DRIVE AINTREE LIVERPOOL MERSEYSIDE L9 7AJ

View Document

16/09/1416 September 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM HOME SECURE 277 WEST DERBY ROAD LIVERPOOL MERSEYSIDE L6 5EG ENGLAND

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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