SECURE AUTOMOTIVE SUPPORT LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistration of charge 111911610001, created on 2025-06-19

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Withdrawal of a person with significant control statement on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of George Thomas Gray as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Frank Beccles as a director on 2023-12-21

View Document

21/12/2321 December 2023 Notification of Secure Shareholdings Limited as a person with significant control on 2023-12-21

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

19/12/2119 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR FRANK BECCLES

View Document

29/10/1929 October 2019 ADOPT ARTICLES 18/10/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES REYNOLDS

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR GEORGE THOMAS GRAY

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 CESSATION OF DAVID SCOTT AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF PSC STATEMENT ON 18/10/2019

View Document

23/10/1923 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 2

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/10/192 October 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY COE / 24/09/2019

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MR ASHLEY COE

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED PAM BLANCHARD

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MICHAELA GUNNEY

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MARK PEARCE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SCOTT

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MR DAVID SCOTT

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JON EVENS

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DAVID SCOTT

View Document

19/02/1919 February 2019 CESSATION OF JON EVENS AS A PSC

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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