SECURESHIELD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/07/2511 July 2025 New | Satisfaction of charge 119228060003 in full |
06/02/256 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
04/02/254 February 2025 | Change of details for Ranger Services Holdings Limited as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-04 with updates |
03/01/253 January 2025 | Director's details changed for Mr David Lee on 2025-01-02 |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Memorandum and Articles of Association |
05/11/245 November 2024 | Cessation of Robert William Walker as a person with significant control on 2024-10-29 |
05/11/245 November 2024 | Termination of appointment of Lorna Hunter Forsyth as a director on 2024-10-29 |
05/11/245 November 2024 | Termination of appointment of Robert William Walker as a director on 2024-10-29 |
05/11/245 November 2024 | Notification of Ranger Services Holdings Limited as a person with significant control on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr David Lee as a director on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr Ian James Teader as a director on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr Mark Anthony Bridges as a director on 2024-10-29 |
05/11/245 November 2024 | Cessation of John Gerard Hunter as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Registration of charge 119228060003, created on 2024-10-29 |
29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
29/10/2429 October 2024 | Satisfaction of charge 119228060002 in full |
24/10/2424 October 2024 | |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-04 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
15/08/2315 August 2023 | Appointment of Mr William Dunlop Hunter as a director on 2023-08-08 |
15/08/2315 August 2023 | Appointment of Miss Lorna Hunter Forsyth as a director on 2023-08-08 |
06/06/236 June 2023 | Cessation of Mark Levey as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Termination of appointment of Mark Levey as a director on 2023-06-02 |
06/06/236 June 2023 | Change of details for Mr John Gerard Hunter as a person with significant control on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
06/12/226 December 2022 | Director's details changed for Mr Mark Levey on 2022-12-06 |
06/12/226 December 2022 | Change of details for Mr Mark Levey as a person with significant control on 2022-12-06 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119228060001 |
05/06/205 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119228060002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119228060001 |
10/03/2010 March 2020 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
04/03/204 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 40000 |
02/03/202 March 2020 | DIRECTOR APPOINTED MR JOHN GERARD HUNTER |
02/03/202 March 2020 | DIRECTOR APPOINTED MR JOHN STEWART |
02/03/202 March 2020 | DIRECTOR APPOINTED MR ROBERT WILLIAM WALKER |
28/02/2028 February 2020 | TERMINATE DIR APPOINTMENT |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR MARK LEVEY |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JUDD |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DEAN GRANT |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DICKEY |
24/02/2024 February 2020 | COMPANY NAME CHANGED ERIGO CONTRACTORS LTD CERTIFICATE ISSUED ON 24/02/20 |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 287 HIGH ROAD BENFLEET ESSEX SS7 5HA UNITED KINGDOM |
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 |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK LEVEY |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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