SECURE TRAVEL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

05/02/255 February 2025 Certificate of change of name

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CLIVE RICHFORD / 14/12/2014

View Document

03/02/203 February 2020 ORDER OF COURT - RESTORATION

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/10/177 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/09/175 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1723 August 2017 APPLICATION FOR STRIKING-OFF

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O SAMANTHA BODINNAR 18 STAFFORD CLOSE BULKINGTON BEDWORTH WARWICKSHIRE CV12 9QX

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

16/08/1616 August 2016 DISS40 (DISS40(SOAD))

View Document

15/08/1615 August 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/07/153 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 11 BROWNLOW DRIVE STRATFORD-UPON-AVON WARWICKSHIRE CV37 9QS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 COMPANY NAME CHANGED ENDEAVOUR SECURITY LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 10 CENTECH PARK FRINGE MEADOW ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9NR ENGLAND

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044335480003

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 6 & 10 FRINGE MEADOW ROAD CENTECH PARK REDDITCH WORCESTERSHIRE B98 9NR

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY GAINFLOW MANAGEMENT ACCOUNTING LIMITED

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GAINFLOW MANAGEMENT ACCOUNTING LIMITED / 01/10/2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY PETER MARTIN

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM SKIPPERS NEWMARKET ROAD MOULTON SUFFOLK CB8 8SS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED GAINFLOW MANAGEMENT ACCOUNTING LIMITED

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 11 BROWNLOW DRIVE STRATFORD UPON AVON WARWICKSHIRE CV37 9QS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: SOLUTIONS HOUSE 17 LAMBOURNE CLOSE BIDFORD UPON AVON WARWICKSHIRE B50 4QH

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information