IN SECURE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-26

View Document

27/10/2327 October 2023 Director's details changed for Mr Richard Alan Tait on 2023-10-26

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-26

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-26

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

27/11/2027 November 2020 DIRECTOR APPOINTED MR RICHARD ALAN TAIT

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/10/2030 October 2020 CORPORATE DIRECTOR APPOINTED IN GENIUS LIMITED

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

14/01/2014 January 2020 26/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

26/04/1926 April 2019 Annual accounts for year ending 26 Apr 2019

View Accounts

23/01/1923 January 2019 26/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ATKINSON / 08/10/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN TAIT / 13/08/2018

View Document

26/04/1826 April 2018 Annual accounts for year ending 26 Apr 2018

View Accounts

30/01/1830 January 2018 26/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts for year ending 26 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 26 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN TAIT / 30/05/2015

View Document

26/04/1626 April 2016 Annual accounts for year ending 26 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 26 April 2015

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts for year ending 26 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 26 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

26/04/1426 April 2014 Annual accounts for year ending 26 Apr 2014

View Accounts

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 20 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD NE11 0HW

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 26 April 2013

View Document

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts for year ending 26 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 26 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts for year ending 26 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 26 April 2011

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 26 April 2010

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 26 April 2009

View Document

03/12/093 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 26 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: OAK TREE FARM YARM ROAD MIDDLETON ST GEORGE DARLINGTON COUNTY DURHAM DL2 1HN

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/04/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 26/04/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 26/04/97

View Document

24/01/9724 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: NORHAM HOUSE 12 NERBRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: OAK TREE FARM YARM ROAD MIDDLETON ST GEORGE DARLINGTON COUNTY DURHAM DL2 1HN

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information