SECURE HOSTED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Change of details for Mr Christopher Jason Dixon as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Notification of Office-Tech Holdings Limited as a person with significant control on 2024-10-07

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

21/08/2421 August 2024 Cessation of Paul Fisher as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Mr Christopher Jason Dixon on 2024-03-09

View Document

19/03/2419 March 2024 Change of details for Mr Christopher Jason Dixon as a person with significant control on 2024-03-09

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/09/211 September 2021 Registered office address changed from , 275 Deansgate, Manchester, M3 4EL, England to Globe House Globe Lane Dukinfield SK16 4RG on 2021-09-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB, England to Globe House Globe Lane Dukinfield SK16 4RG on 2020-09-01

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FISHER

View Document

10/01/1910 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND

View Document

18/05/1618 May 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

18/05/1618 May 2016 Registered office address changed from , 2 Digital Park Pacific Way, Salford Quays, M50 1DR, England to Globe House Globe Lane Dukinfield SK16 4RG on 2016-05-18

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WOODCOCK HOUSE 1 MODWEN ROAD SALFORD QUAYS MANCHESTER M5 3EZ

View Document

25/02/1625 February 2016 Registered office address changed from , Woodcock House 1 Modwen Road, Salford Quays, Manchester, M5 3EZ to Globe House Globe Lane Dukinfield SK16 4RG on 2016-02-25

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/03/147 March 2014 COMPANY NAME CHANGED NIMBUS TECH UK LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED APPS BY DESIGN LIMITED CERTIFICATE ISSUED ON 20/01/14

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