SECURE WEB SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 New

View Document

04/06/254 June 2025 NewAudit exemption subsidiary accounts made up to 2024-03-31

View Document

04/06/254 June 2025 New

View Document

04/06/254 June 2025 New

View Document

23/05/2523 May 2025 Director's details changed

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

06/12/246 December 2024 Change of details for Voneus Limited as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Secretary's details changed for Mr Rajiv Sharma on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Christopher Traggio on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Edward Dannan on 2024-12-06

View Document

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

View Document

05/08/245 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-02-10 with updates

View Document

02/05/242 May 2024 Director's details changed for Mr Edward Dannan on 2024-02-09

View Document

02/05/242 May 2024 Director's details changed for Mr Christopher Traggio on 2024-02-09

View Document

02/05/242 May 2024 Secretary's details changed for Mr Rajiv Sharma on 2024-02-09

View Document

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

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Appointment of Mr Christopher Traggio as a director on 2023-09-21

View Document

13/10/2313 October 2023 Termination of appointment of Stefano Giulietti as a director on 2023-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Christopher Raymond New as a secretary on 2023-10-04

View Document

12/10/2312 October 2023 Notification of Voneus Limited as a person with significant control on 2023-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-09-21

View Document

12/10/2312 October 2023 Termination of appointment of Christopher Raymond New as a director on 2023-10-04

View Document

12/10/2312 October 2023 Appointment of Mr Rajiv Sharma as a secretary on 2023-09-21

View Document

12/10/2312 October 2023 Appointment of Mr Edward Dannan as a director on 2023-09-21

View Document

12/10/2312 October 2023 Cessation of Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-09-21

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Change of details for Rural Broadband Solutions Plc as a person with significant control on 2022-10-07

View Document

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

View Document

05/04/235 April 2023 Change of details for Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-04-05

View Document

23/03/2323 March 2023 Appointment of Mr Stefano Giulietti as a director on 2023-03-20

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

26/10/2226 October 2022 Cessation of Rural Broadband Solutions Plc as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Notification of Rural Broadband Solutions Holdings Limited as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Norose Company Secretarial Services Limited as a secretary on 2022-10-25

View Document

26/10/2226 October 2022 Termination of appointment of Vicki Sturrock as a director on 2022-10-25

View Document

19/10/2219 October 2022 Termination of appointment of Maxine Clare Hall as a director on 2022-09-09

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039234630001

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS VICKI STURROCK

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECOND FILING WITH MUD 10/02/11 FOR FORM AR01

View Document

05/03/145 March 2014 SECOND FILING WITH MUD 10/02/13 FOR FORM AR01

View Document

05/03/145 March 2014 SECOND FILING WITH MUD 10/02/12 FOR FORM AR01

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CLARE HALL / 10/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 24 CHURCH STREET, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1DG

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ADAM SWEET

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 24 FOREST CLOSE, TELFORD, SALOP TF5 0LA

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 AGM SUB DIV SHARES 08/06/05

View Document

01/07/051 July 2005 SUB DIV SHARES 09/06/05

View Document

16/06/0516 June 2005 S-DIV 08/06/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0119 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LA

View Document

10/02/0010 February 2000 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