SECRET SERVICE LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-04-29 with no updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/08/2318 August 2023 Director's details changed for Anthony Avison on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Anthony Avison as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from 1 Stable Courtyard Broughton Hall North Yorkshire BD23 3AE England to 2nd Floor North Barn Broughton Hall Skipton BD23 3AE on 2023-08-18

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/04/234 April 2023 Director's details changed for Anthony Avison on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mrs Sarah Avison as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Anthony Avison as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mrs Sarah Avison on 2023-04-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / ANTHONY AVISON / 29/04/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MRS SARAH AVISON

View Document

29/04/2129 April 2021 29/04/21 STATEMENT OF CAPITAL GBP 10

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH AVISON

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information