SECURE SUBSTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2024-11-17 with updates

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

23/06/2523 June 2025 Administrative restoration application

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

21/12/2121 December 2021 Cessation of Robert John Marshall as a person with significant control on 2021-09-28

View Document

21/12/2121 December 2021 Cessation of Ian Vincent Glorman as a person with significant control on 2021-11-15

View Document

21/12/2121 December 2021 Termination of appointment of Robert Marshall as a director on 2021-09-28

View Document

21/12/2121 December 2021 Termination of appointment of Ian Vincent Glorman as a director on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

20/09/1920 September 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

22/01/1922 January 2019 Registered office address changed from , Seymour Chambers 92 London Road, Liverpool, Merseyside, L3 5NW, England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2019-01-22

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARSHALL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW ENGLAND

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CONNOR / 17/01/2018

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLORMAN / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 17/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT A310 LIVERPOOL BUSINESS CENTRE 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ ENGLAND

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GLORMAN

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CONNOR

View Document

17/01/1917 January 2019 Registered office address changed from , Unit a310 Liverpool Business Centre, 25 Goodlass Road, Liverpool, Merseyside, L24 9HJ, England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2019-01-17

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ROSS / 01/05/2018

View Document

03/05/183 May 2018 23/02/18 STATEMENT OF CAPITAL GBP 5776

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED IAN GLORMAN

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR TERENCE CONNOR

View Document

02/08/172 August 2017 DIRECTOR APPOINTED ROBERT MARSHALL

View Document

24/08/1624 August 2016 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