SECURE WORLD SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from Argyle House Third Floor Northside Joel Street Northwood Middlesex HA6 1NW to C/O Ashley Richmond Accountants Ltd Argyle House Joel Street Northwood Hills HA6 1NW on 2024-10-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/04/2327 April 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/04/2030 April 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MAQSOOD

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM SUITE NO. 1 1ST FLOOR, WELLESLEY HOUSE 102 CRANBROOK ROAD ILLFORD IG1 4NH ENGLAND

View Document

20/04/1520 April 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 528A WIGAN ROAD BOLTON BL3 4QW

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR MUHAMMAD ALI

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 5 ST. HELENS ROAD BOLTON BL3 3NL UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR NASEER AHMED

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 9 WESTERTON COURT BOLTON LANCASHIRE BL3 5JF UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 DIRECTOR APPOINTED MR MUHAMMAD ADAM MAQSOOD

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR NASEER AHMED

View Document

05/06/115 June 2011 REGISTERED OFFICE CHANGED ON 05/06/2011 FROM 156 INTAKE ROAD BRADFORD WEST YORKSHIRE BD2 3NE UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR SABA AZEEM

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MRS SABA AZEEM

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR NASEER AHMED

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR. MUHAMMAD AZEEM KHAN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY MUHMUED MAQSOOD

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 9 WESTERTON COURT BOLTON BL3 5JF UNITED KINGDOM

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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