SECURE ASSURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Notification of David Andrew Rimmer as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Change of details for Mrs Sarah Joanne Rimmer as a person with significant control on 2023-11-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Cessation of David Andrew Rimmer as a person with significant control on 2022-03-18

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Change of details for Mr David Andrew Rimmer as a person with significant control on 2022-03-18

View Document

14/12/2214 December 2022 Change of details for Mrs Sarah Joanne Rimmer as a person with significant control on 2022-03-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Change of details for Mr David Andrew Rimmer as a person with significant control on 2021-02-02

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Notification of David Andrew Rimmer as a person with significant control on 2021-02-02

View Document

18/01/2218 January 2022 Appointment of Miss Katie Frances Rimmer as a director on 2022-01-18

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 DIRECTOR APPOINTED MR JAKE FRANCIS RIMMER

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CESSATION OF DAVID ANDREW RIMMER AS A PSC

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 17/01/2020

View Document

22/01/2022 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 100

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RIMMER / 02/01/2020

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 02/01/2020

View Document

19/11/1919 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM KYNDERE SHAW HILL WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7PP

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANDREW RIMMER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE RIMMER / 02/02/2010

View Document

20/02/0920 February 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

10/02/0910 February 2009 MINUTES OF MEETING

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED SARAH JOANNE RIMMER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 81 BERRY LANE LONGRIDGE PRESTON PR3 3WH

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DAVID ANDREW RIMMER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/01/0921 January 2009 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