SECURE RISK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
21/07/2521 July 2025 New | Registered office address changed from 1st Floor, Trust House, 5 New Augustus St New Augustus Street Bradford BD1 5LL England to 1st Floor, Trust House New Augustus Street Bradford BD1 5LL on 2025-07-21 |
21/07/2521 July 2025 New | Registered office address changed from 1st Floor, Trust House New Augustus Street Bradford BD1 5LL England to 1st Floor, Trust House 5 New Augustus Street Bradford BD1 5LL on 2025-07-21 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-05-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM HOPE PARK BUSINESS CENTRE HOPE PARK BRADFORD WEST YORKSHIRE BD5 8HB |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
20/12/1720 December 2017 | CESSATION OF NASRA BATOOL AS A PSC |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASRA BATOOL |
06/12/176 December 2017 | CESSATION OF AKSER MOHAMMED KHAN AS A PSC |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/08/1725 August 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 200 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT C FALCON COURT FALCON COURT, CLAYTON BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JD ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT 3 PETRE COURT PETRE ROAD CLAYTON BUSINESS PARK ACCRINGTON LANCS |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
18/01/1618 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT C FALCON COURT PETRE RD CLAYTON LE MOOR BB5 5JD ENGLAND |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/05/142 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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