PRINCIPLE SECURE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Victoria Jessica Woodings as a director on 2024-10-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

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

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / PRINCIPLE HOLDINGS LIMITED / 15/11/2018

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PITT

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PITT

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 ADOPT ARTICLES 20/12/2016

View Document

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

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027044510008

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM PRINCIPLE SECURITY LTD TANDEM INDUSTRIAL ESTATE WATERLOO HUDDERSFIELD HD5 0AL

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DEUSCHLE

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHILLING

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JESSICA WOODINGS / 02/09/2014

View Document

15/08/1415 August 2014 PROPOSED ARRANGEMENTS WITH LLOYDS BANK PLC 30/07/2014

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027044510007

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027044510006

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS VICTORIA JESSICA WOODINGS

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/1224 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED GROUP CFO MARK JOHN DEUSCHLE

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BUTTERFIELD / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 13/06/2011

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PITT / 07/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED PRINCIPLE SECURITY LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

26/11/1026 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 01/01/2009

View Document

07/01/107 January 2010 SECRETARY APPOINTED MR DAVID RICHARD PITT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 DIRECTOR APPOINTED DAVID RICHARD PITT

View Document

05/06/095 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ERSKINE

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG TURNER

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 PARA 1-4 REF TO AS DOCS 29/09/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: TANDEM INDUSTRIAL ESTATE WATERLOO HUDDERSFIELD W. YORKSHIRE HD5 0AL

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/04/9213 April 1992 SECRETARY RESIGNED

View Document

07/04/927 April 1992 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