SHADE & SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Termination of appointment of Christopher Martin Laycock as a director on 2024-09-24

View Document

24/09/2424 September 2024 Cessation of Christopher Martin Laycock as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Notification of Scott Roy Andrews as a person with significant control on 2024-09-24

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

17/04/2417 April 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

07/12/237 December 2023 Appointment of Mr Scott Roy Andrews as a director on 2023-12-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Scott Roy Andrews as a director on 2023-04-01

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM UNIT 4 DUNSWELL ROAD COTTINGHAM NORTH HUMBERSIDE HU16 4JT ENGLAND

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM 99 GILLETT STREET HULL EAST YORKSHIRE HU3 4JF ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU ENGLAND

View Document

09/07/149 July 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/02/1425 February 2014 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