247 SECURE INSTALLATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Martin James Farnfield as a director on 2025-05-01

View Document

10/05/2510 May 2025 Cessation of Jack Marriot as a person with significant control on 2025-04-28

View Document

10/05/2510 May 2025 Termination of appointment of Jack Marriot as a director on 2025-04-28

View Document

10/04/2510 April 2025 Certificate of change of name

View Document

09/04/259 April 2025 Appointment of Mr Jack Marriot as a director on 2025-04-01

View Document

09/04/259 April 2025 Notification of Jack Marriot as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Callum Lee as a director on 2025-04-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Cessation of Callum Lee as a person with significant control on 2025-04-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Director's details changed for Mr Callum Lee on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL to Unit 2 Suite 7 Queniborough Ind Est Melton Road Leicester LE7 3FP on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Callum Lee as a person with significant control on 2023-02-23

View Document

28/07/2228 July 2022 Registered office address changed from , Suite 2a Blackthorn House St Pauls Square, Birmingham, B3 1RL to Unit 2 Suite 7 Queniborough Ind Est Melton Road Leicester LE7 3FP on 2022-07-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/07/2130 July 2021 Registered office address changed to PO Box 4385, 12586060: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-30

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/205 May 2020 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