IG SECURE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
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 |
11/03/2511 March 2025 | Appointment of Mrs Editha Fernandez Lara as a director on 2025-03-11 |
11/03/2511 March 2025 | Cessation of Nicola June Maclean as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
11/03/2511 March 2025 | Termination of appointment of Nicola June Maclean as a director on 2025-03-11 |
11/03/2511 March 2025 | Notification of Realsolv Ltd as a person with significant control on 2025-03-11 |
18/11/2418 November 2024 | Unaudited abridged accounts made up to 2024-01-31 |
12/11/2412 November 2024 | Cessation of Lee Cross as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Termination of appointment of Lee Cross as a director on 2024-11-12 |
12/11/2412 November 2024 | Notification of Nicola June Maclean as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
02/10/242 October 2024 | Appointment of Miss Nicola June Maclean as a director on 2024-10-01 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/11/238 November 2023 | Notification of Lee Cross as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Cessation of Christiana Bourne as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
08/11/238 November 2023 | Appointment of Mr Lee Cross as a director on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of Christiana Bourne as a director on 2023-11-08 |
12/07/2312 July 2023 | Certificate of change of name |
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 |
07/07/237 July 2023 | Certificate of change of name |
06/07/236 July 2023 | Termination of appointment of Davinder Singh Bansal as a director on 2023-07-06 |
06/07/236 July 2023 | Cessation of Davinder Singh Bansal as a person with significant control on 2023-07-06 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Termination of appointment of Kamaljit Singh Sarai as a director on 2023-07-06 |
06/07/236 July 2023 | Notification of Christiana Bourne as a person with significant control on 2023-07-06 |
06/07/236 July 2023 | Appointment of Ms Christiana Bourne as a director on 2023-07-06 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2023-01-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2022-03-03 |
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 |
02/03/222 March 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-02-08 |
01/03/221 March 2022 | Notification of Davinder Singh Bansal as a person with significant control on 2022-02-08 |
01/03/221 March 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-08 |
01/03/221 March 2022 | Appointment of Mr Davinder Bansal as a director on 2022-02-08 |
16/02/2216 February 2022 | Certificate of change of name |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with updates |
08/02/228 February 2022 | Notification of Bryan Anthony Thornton as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Appointment of Mr Bryan Thornton as a director on 2022-02-07 |
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 |
07/02/227 February 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-01-30 |
01/02/221 February 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-02-01 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
01/02/211 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/02/194 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/02/178 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/02/162 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
10/02/1510 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/02/1413 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
13/02/1413 February 2014 | 30/01/14 NO CHANGES |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
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 |
13/02/1313 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
13/02/1313 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1230 January 2012 | 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