SECURE WEB SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | |
04/06/254 June 2025 New | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/06/254 June 2025 New | |
04/06/254 June 2025 New | |
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 | 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 |
06/12/246 December 2024 | Director's details changed for Mr Christopher Traggio on 2024-12-06 |
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 |
05/08/245 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-02-10 with updates |
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 |
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 | Resolutions |
18/10/2318 October 2023 | Memorandum and Articles of Association |
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 secretary on 2023-10-04 |
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 director on 2023-10-04 |
12/10/2312 October 2023 | Appointment of Mr Rajiv Sharma as a secretary on 2023-09-21 |
12/10/2312 October 2023 | Appointment of Mr Edward Dannan as a director 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 |
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 | Cessation of Rural Broadband Solutions Plc as a person with significant control 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 | Statement of capital following an allotment of shares on 2022-10-25 |
26/10/2226 October 2022 | Appointment of Norose Company Secretarial Services Limited as a secretary 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 10/02/13 FOR FORM AR01 |
05/03/145 March 2014 | SECOND FILING WITH MUD 10/02/12 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 | Annual return made up to 10 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CLARE HALL / 10/02/2010 |
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 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 24 CHURCH STREET, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1DG |
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 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 24 FOREST CLOSE, TELFORD, SALOP TF5 0LA |
08/08/058 August 2005 | NEW SECRETARY APPOINTED |
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 | AGM SUB DIV SHARES 08/06/05 |
01/07/051 July 2005 | SUB DIV SHARES 09/06/05 |
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 | NEW SECRETARY APPOINTED |
24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
17/02/0017 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | DIRECTOR 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
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