SECURE AND PROTECT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-08-29 |
30/09/2430 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
29/08/2429 August 2024 | Annual accounts for year ending 29 Aug 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-08-29 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
29/08/2329 August 2023 | Annual accounts for year ending 29 Aug 2023 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-08-29 |
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 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-07-31 with no updates |
29/08/2229 August 2022 | Annual accounts for year ending 29 Aug 2022 |
09/05/229 May 2022 | Change of details for Mr Nathan Waters as a person with significant control on 2020-06-10 |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Confirmation statement made on 2021-07-31 with no updates |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
29/08/2129 August 2021 | Annual accounts for year ending 29 Aug 2021 |
28/06/2128 June 2021 | Amended total exemption full accounts made up to 2020-08-29 |
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 |
20/05/2120 May 2021 | 29/08/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19 |
04/09/204 September 2020 | COMPANY NAME CHANGED SECUREANDPROTECTSOLUTIONS LTD CERTIFICATE ISSUED ON 04/09/20 |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 3 HAZEL DRIVE MANCHESTER M22 5LY ENGLAND |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
29/08/2029 August 2020 | Annual accounts for year ending 29 Aug 2020 |
30/07/2030 July 2020 | PREVSHO FROM 30/08/2019 TO 29/08/2019 |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAY DEMPSEY |
17/06/2017 June 2020 | CESSATION OF JAY PAUL DEMPSEY AS A PSC |
29/04/2029 April 2020 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 122 HASLINGTON ROAD MANCHESTER M22 5HU UNITED KINGDOM |
29/08/1929 August 2019 | Annual accounts for year ending 29 Aug 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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