V-SECURE LTD.
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
28/10/2428 October 2024 | Application to strike the company off the register |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
16/01/2416 January 2024 | Termination of appointment of Mark Berry as a director on 2024-01-11 |
16/01/2416 January 2024 | Change of details for Mr. Brent Taylor as a person with significant control on 2024-01-15 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O THE INNOVATION CENTRE MILLENNIUM ROAD AIREDALE BUSINESS CENTRE SKIPTON BD23 2TZ ENGLAND |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT 1, UNION BUSINESS PARK SNAYGILL INDUSTRIAL ESTATE SKIPTON NORTH YORKSHIRE BD23 2QR UNITED KINGDOM |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | DIRECTOR APPOINTED MR MARK BERRY |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1728 March 2017 | 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