VERSASEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PER-ANDERS FJARDSATER / 01/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PER-ANDERS FJARDSATER / 01/10/2009

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / PER-ANDERS FJARDSATER / 01/08/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED VERSATILE SECURITY LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR TAHIR CHAUDRY

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 19 MOORLAND GROVE LEEDS WEST YORKSHIRE LS17 6HS UNITED KINGDOM

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM UNIT 2 THE BRAMERY ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HE

View Document

29/09/1129 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOLEY / 10/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER-ANDERS FJARDSATER / 10/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR DAVID CHAUDRY / 10/08/2010

View Document

24/09/1024 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PER-ANDERS FJ??RDS??TER / 06/07/2009

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PER-ANDERS THOREN / 02/07/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOLEY / 02/07/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR TAHIR DAVID CHAUDRY

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 19 MOORLAND GROVE LEEDS LS17 6HS UNITED KINGDOM

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ALTER MEMORANDUM 03/09/2007

View Document

28/02/0828 February 2008 GBP NC 1000/2000 03/09/2007

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 14 HIGHTHORNE COURT SHADWELL LANE LEEDS YORKSHIRE LS17 8NW

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: DEPT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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