SECURE WEB SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Appointment of Mr Alexander Christian Thi Truong as a director on 2025-10-24 | 
| 04/06/254 June 2025 | |
| 04/06/254 June 2025 | |
| 04/06/254 June 2025 | |
| 04/06/254 June 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 | 
| 23/05/2523 May 2025 | Director's details changed | 
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-10 with updates | 
| 06/12/246 December 2024 | Director's details changed for Mr Edward Dannan on 2024-12-06 | 
| 06/12/246 December 2024 | Registered office address changed from The Grange 100 High Street Southgate London N14 6PW United Kingdom to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 2024-12-06 | 
| 06/12/246 December 2024 | Director's details changed for Mr Christopher Traggio on 2024-12-06 | 
| 06/12/246 December 2024 | Change of details for Voneus Limited as a person with significant control on 2024-12-06 | 
| 06/12/246 December 2024 | Secretary's details changed for Mr Rajiv Sharma on 2024-12-06 | 
| 05/08/245 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 | 
| 02/05/242 May 2024 | Director's details changed for Mr Edward Dannan on 2024-02-09 | 
| 02/05/242 May 2024 | Director's details changed for Mr Christopher Traggio on 2024-02-09 | 
| 02/05/242 May 2024 | Secretary's details changed for Mr Rajiv Sharma on 2024-02-09 | 
| 02/05/242 May 2024 | Confirmation statement made on 2024-02-10 with updates | 
| 25/04/2425 April 2024 | Registered office address changed from Sycamore House, Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to The Grange 100 High Street Southgate London N14 6PW on 2024-04-25 | 
| 18/10/2318 October 2023 | Resolutions | 
| 18/10/2318 October 2023 | Memorandum and Articles of Association | 
| 18/10/2318 October 2023 | Resolutions | 
| 17/10/2317 October 2023 | Appointment of Mr Christopher Traggio as a director on 2023-09-21 | 
| 13/10/2313 October 2023 | Termination of appointment of Stefano Giulietti as a director on 2023-09-21 | 
| 12/10/2312 October 2023 | Termination of appointment of Christopher Raymond New as a director on 2023-10-04 | 
| 12/10/2312 October 2023 | Appointment of Mr Edward Dannan as a director on 2023-09-21 | 
| 12/10/2312 October 2023 | Appointment of Mr Rajiv Sharma as a secretary on 2023-09-21 | 
| 12/10/2312 October 2023 | Cessation of Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-09-21 | 
| 12/10/2312 October 2023 | Notification of Voneus Limited as a person with significant control on 2023-09-21 | 
| 12/10/2312 October 2023 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-09-21 | 
| 12/10/2312 October 2023 | Termination of appointment of Christopher Raymond New as a secretary on 2023-10-04 | 
| 06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 | 
| 07/08/237 August 2023 | Change of details for Rural Broadband Solutions Plc as a person with significant control on 2022-10-07 | 
| 05/04/235 April 2023 | Registered office address changed from The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ United Kingdom to Sycamore House, Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 2023-04-05 | 
| 05/04/235 April 2023 | Change of details for Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-04-05 | 
| 23/03/2323 March 2023 | Appointment of Mr Stefano Giulietti as a director on 2023-03-20 | 
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates | 
| 26/10/2226 October 2022 | Appointment of Norose Company Secretarial Services Limited as a secretary on 2022-10-25 | 
| 26/10/2226 October 2022 | Notification of Rural Broadband Solutions Holdings Limited as a person with significant control on 2022-10-25 | 
| 26/10/2226 October 2022 | Cessation of Rural Broadband Solutions Plc as a person with significant control on 2022-10-25 | 
| 26/10/2226 October 2022 | Statement of capital following an allotment of shares on 2022-10-25 | 
| 26/10/2226 October 2022 | Termination of appointment of Vicki Sturrock as a director on 2022-10-25 | 
| 19/10/2219 October 2022 | Termination of appointment of Maxine Clare Hall as a director on 2022-09-09 | 
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates | 
| 20/10/2120 October 2021 | Registered office address changed from Appletree Cottage Snailbeach Shrewsbury Shropshire SY5 0NT England to The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ on 2021-10-20 | 
| 21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039234630001 | 
| 15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders | 
| 09/03/159 March 2015 | DIRECTOR APPOINTED MRS VICKI STURROCK | 
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 25/03/1425 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders | 
| 05/03/145 March 2014 | SECOND FILING WITH MUD 10/02/11 FOR FORM AR01 | 
| 05/03/145 March 2014 | SECOND FILING WITH MUD 10/02/12 FOR FORM AR01 | 
| 05/03/145 March 2014 | SECOND FILING WITH MUD 10/02/13 FOR FORM AR01 | 
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 08/03/138 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders | 
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders | 
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 10/03/1110 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders | 
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CLARE HALL / 10/02/2010 | 
| 23/02/1023 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders | 
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 25/02/0925 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | 
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 24 CHURCH STREET, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1DG | 
| 19/03/0819 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | 
| 10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR ADAM SWEET | 
| 28/01/0828 January 2008 | NEW DIRECTOR APPOINTED | 
| 12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 17/04/0717 April 2007 | DIRECTOR RESIGNED | 
| 22/03/0722 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | 
| 02/03/072 March 2007 | NEW DIRECTOR APPOINTED | 
| 25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 29/03/0629 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | 
| 08/08/058 August 2005 | NEW SECRETARY APPOINTED | 
| 08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 24 FOREST CLOSE, TELFORD, SALOP TF5 0LA | 
| 08/08/058 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 01/07/051 July 2005 | SUB DIV SHARES 09/06/05 | 
| 01/07/051 July 2005 | AGM SUB DIV SHARES 08/06/05 | 
| 16/06/0516 June 2005 | S-DIV 08/06/05 | 
| 21/02/0521 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | 
| 01/12/041 December 2004 | NEW DIRECTOR APPOINTED | 
| 21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | 
| 17/02/0417 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | 
| 24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | 
| 28/03/0328 March 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | 
| 24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | 
| 04/04/024 April 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | 
| 23/05/0123 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | 
| 16/05/0116 May 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS; AMEND | 
| 19/03/0119 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | 
| 24/02/0024 February 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 | 
| 24/02/0024 February 2000 | NEW SECRETARY APPOINTED | 
| 24/02/0024 February 2000 | NEW DIRECTOR APPOINTED | 
| 24/02/0024 February 2000 | NEW DIRECTOR APPOINTED | 
| 17/02/0017 February 2000 | DIRECTOR RESIGNED | 
| 17/02/0017 February 2000 | SECRETARY RESIGNED | 
| 17/02/0017 February 2000 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LA | 
| 10/02/0010 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of SECURE WEB SERVICES LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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