SECURESHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewSatisfaction of charge 119228060003 in full

View Document

06/02/256 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

04/02/254 February 2025 Change of details for Ranger Services Holdings Limited as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

03/01/253 January 2025 Director's details changed for Mr David Lee on 2025-01-02

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Cessation of Robert William Walker as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Lorna Hunter Forsyth as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Robert William Walker as a director on 2024-10-29

View Document

05/11/245 November 2024 Notification of Ranger Services Holdings Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr David Lee as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Ian James Teader as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Mark Anthony Bridges as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of John Gerard Hunter as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Registration of charge 119228060003, created on 2024-10-29

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

29/10/2429 October 2024 Satisfaction of charge 119228060002 in full

View Document

24/10/2424 October 2024

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 9-18 Ruby Court Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 2023-09-15

View Document

15/08/2315 August 2023 Appointment of Mr William Dunlop Hunter as a director on 2023-08-08

View Document

15/08/2315 August 2023 Appointment of Miss Lorna Hunter Forsyth as a director on 2023-08-08

View Document

06/06/236 June 2023 Cessation of Mark Levey as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Mark Levey as a director on 2023-06-02

View Document

06/06/236 June 2023 Change of details for Mr John Gerard Hunter as a person with significant control on 2023-06-02

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mr Mark Levey on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Mark Levey as a person with significant control on 2022-12-06

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119228060001

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119228060002

View Document

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

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119228060001

View Document

10/03/2010 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

04/03/204 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 40000

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JOHN GERARD HUNTER

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JOHN STEWART

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ROBERT WILLIAM WALKER

View Document

28/02/2028 February 2020 TERMINATE DIR APPOINTMENT

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR MARK LEVEY

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JUDD

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN GRANT

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN DICKEY

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED ERIGO CONTRACTORS LTD CERTIFICATE ISSUED ON 24/02/20

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 287 HIGH ROAD BENFLEET ESSEX SS7 5HA UNITED KINGDOM

View Document

21/02/2021 February 2020 Registered office address changed from , 287 High Road, Benfleet, Essex, SS7 5HA, United Kingdom to 9-18 Ruby Court Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 2020-02-21

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LEVEY

View Document

03/04/193 April 2019 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