SECURE AND PROTECT 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
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-29

View Document

04/01/234 January 2023 Registered office address changed from Sinclair House Suit 1B Sinclair House Station Road Stockport Cheshire SK8 5AF England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2023-01-04

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

09/05/229 May 2022 Change of details for Mr Nathan Waters as a person with significant control on 2020-06-10

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-07-31 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

28/06/2128 June 2021 Amended total exemption full accounts made up to 2020-08-29

View Document

16/06/2116 June 2021 Registered office address changed from Landmark House Station Road Cheadle Hulme Stockport SK8 7BS England to Sinclair House Suit 1B Sinclair House Station Road Stockport Cheshire SK8 5AF on 2021-06-16

View Document

20/05/2120 May 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

04/09/204 September 2020 COMPANY NAME CHANGED SECUREANDPROTECTSOLUTIONS LTD CERTIFICATE ISSUED ON 04/09/20

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 3 HAZEL DRIVE MANCHESTER M22 5LY ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

30/07/2030 July 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAY DEMPSEY

View Document

17/06/2017 June 2020 CESSATION OF JAY PAUL DEMPSEY AS A PSC

View Document

29/04/2029 April 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 122 HASLINGTON ROAD MANCHESTER M22 5HU UNITED KINGDOM

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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