IG SECURE SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Suite 208,Unit 2 Nortlight House Pendle Road Brierfield Nelson BB9 5FL England to 68 Longbridge Way London SE13 6PW on 2025-04-16

View Document

11/03/2511 March 2025 Appointment of Mrs Editha Fernandez Lara as a director on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Nicola June Maclean as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Nicola June Maclean as a director on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Realsolv Ltd as a person with significant control on 2025-03-11

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

12/11/2412 November 2024 Cessation of Lee Cross as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Lee Cross as a director on 2024-11-12

View Document

12/11/2412 November 2024 Notification of Nicola June Maclean as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/10/242 October 2024 Appointment of Miss Nicola June Maclean as a director on 2024-10-01

View Document

12/04/2412 April 2024 Registered office address changed from Northlight Business Centre Northlight Parade Brierfield Nelson BB9 5EG England to Suite 208,Unit 2 Nortlight House Pendle Road Brierfield Nelson BB9 5FL on 2024-04-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Notification of Lee Cross as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Christiana Bourne as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Appointment of Mr Lee Cross as a director on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Christiana Bourne as a director on 2023-11-08

View Document

12/07/2312 July 2023 Certificate of change of name

View Document

12/07/2312 July 2023 Registered office address changed from Pt Ground Floor St Davids Court Union Street Wolverhampton WV1 3JE United Kingdom to Northlight Business Centre Northlight Parade Brierfield Nelson BB9 5EG on 2023-07-12

View Document

07/07/237 July 2023 Certificate of change of name

View Document

06/07/236 July 2023 Termination of appointment of Davinder Singh Bansal as a director on 2023-07-06

View Document

06/07/236 July 2023 Cessation of Davinder Singh Bansal as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/07/236 July 2023 Termination of appointment of Kamaljit Singh Sarai as a director on 2023-07-06

View Document

06/07/236 July 2023 Notification of Christiana Bourne as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Ms Christiana Bourne as a director on 2023-07-06

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

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

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

02/03/222 March 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Pt Ground Floor St Davids Court Union Street Wolverhampton WV1 3JE on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-02-08

View Document

01/03/221 March 2022 Notification of Davinder Singh Bansal as a person with significant control on 2022-02-08

View Document

01/03/221 March 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-08

View Document

01/03/221 March 2022 Appointment of Mr Davinder Bansal as a director on 2022-02-08

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

08/02/228 February 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Bryan Thornton as a director on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Peter Valaitis as a person with significant control on 2022-01-30

View Document

01/02/221 February 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 30/01/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information