SECURE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mr Neil Alexander Talbot Smith as a person with significant control on 2025-05-06

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Notification of Elizabeth Smith as a person with significant control on 2025-05-06

View Document

28/05/2528 May 2025 Notification of Suzanne Turner-Smith as a person with significant control on 2025-05-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY SMITH / 01/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER TALBOT SMITH / 01/08/2019

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM SEDGECOMBE HOUSE BROAD CAMPDEN CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6UX

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE CAROL SMITH / 01/10/2018

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

04/10/154 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN TALBOT SMITH / 16/01/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE CAROL SMITH / 19/11/2013

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TALBOT SMITH / 06/01/2014

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN TALBOT SMITH / 06/01/2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/11/129 November 2012 SECOND FILING WITH MUD 04/10/12 FOR FORM AR01

View Document

17/10/1217 October 2012 SECOND FILING WITH MUD 04/10/10 FOR FORM AR01

View Document

17/10/1217 October 2012 SECOND FILING WITH MUD 04/10/11 FOR FORM AR01

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TALBOT SMITH / 26/07/2012

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/11/0916 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER TALBOT SMITH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TALBOT SMITH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TALBOT SMITH / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CAROL SMITH / 06/10/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 169 BRENT ROAD, SOUTHALL, MIDDX, UB2 5LE

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED SUZANNE CAROL SMITH

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID JOHN TALBOT SMITH

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, SEDGECOMBE HOUSE, BROAD CAMPDEN, CHIPPING CAMPDEN, GLOUCS, GL55 6UX

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 169 BRENT ROAD, SOUTHALL, MIDDLESEX UB2 5LE

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS; AMEND

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0216 November 2002 £ NC 120020/120220 31/03/02

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 220 UXBRIDGE ROAD, SOUTHALL, MIDDLESEX, UB1 3DD

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED NEIL SMITH MOTORS LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ALTER ARTICLES 27/07/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/05/9421 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/09/8627 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

31/12/8431 December 1984 ALLOTMENT OF SHARES

View Document

29/10/8429 October 1984 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