ALLSECURE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Current accounting period extended from 2024-12-11 to 2025-01-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
09/05/249 May 2024 | Previous accounting period shortened from 2024-01-30 to 2023-12-11 |
18/12/2318 December 2023 | Satisfaction of charge 039859390001 in full |
18/12/2318 December 2023 | Satisfaction of charge 039859390002 in full |
11/12/2311 December 2023 | Annual accounts for year ending 11 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
08/12/238 December 2023 | Registered office address changed from Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA England to 17 Castlegate Grantham Lincolnshire NG31 6SE on 2023-12-08 |
08/12/238 December 2023 | Appointment of Mr Scott Eric Thompson as a director on 2023-12-04 |
08/12/238 December 2023 | Appointment of Mrs Clare Elizabeth Shirkie as a director on 2023-12-04 |
08/12/238 December 2023 | Notification of Hbpm Property Management Ltd as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Termination of appointment of Adele Susanne Young as a director on 2023-12-04 |
08/12/238 December 2023 | Cessation of Adele Susanne Young as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Cessation of Matthew Michael Elliot Frow as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Termination of appointment of Matthew Michael Elliot Frow as a director on 2023-12-04 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-01-30 |
26/05/2326 May 2023 | Notification of Adele Susanne Young as a person with significant control on 2023-05-02 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
26/05/2326 May 2023 | Change of details for Mr Matthew Michael Elliot Frow as a person with significant control on 2023-05-02 |
12/05/2312 May 2023 | Notification of Matthew Michael Elliot Frow as a person with significant control on 2023-05-01 |
12/05/2312 May 2023 | Cessation of Parkit Management Limited as a person with significant control on 2023-05-01 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-01-30 |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
26/09/2226 September 2022 | Director's details changed for Mr Matthew Michael Elliot Frow on 2022-09-26 |
26/09/2226 September 2022 | Registered office address changed from Britannia House Marshalls Yard Gainsborough DN21 2NA England to Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Miss Adele Susanne Young on 2022-09-26 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
26/11/2126 November 2021 | Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX to Britannia House Marshalls Yard Gainsborough DN21 2NA on 2021-11-26 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/09/203 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/09/1924 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR JONATHAN ANTHONY BREEN |
28/09/1728 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/05/169 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/05/156 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/05/148 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
05/05/115 May 2011 | 30/11/10 STATEMENT OF CAPITAL GBP 1050 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/10/106 October 2010 | ADOPT ARTICLES 27/09/2010 |
06/10/106 October 2010 | 27/09/10 STATEMENT OF CAPITAL GBP 105 |
04/05/104 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN JOHNSTON / 04/05/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/05/069 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/05/044 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
06/05/036 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
20/08/0220 August 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | COMPANY NAME CHANGED ALLSECURE SERVICES (DISCOUNT HAR DWARE) LIMITED CERTIFICATE ISSUED ON 29/01/02 |
28/09/0128 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
04/05/014 May 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | COMPANY NAME CHANGED ALL SECURE SERVICES (DISCOUNT HA RDWARE) LIMITED CERTIFICATE ISSUED ON 06/02/01 |
22/01/0122 January 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
08/01/018 January 2001 | NEW SECRETARY APPOINTED |
08/01/018 January 2001 | NEW DIRECTOR APPOINTED |
08/01/018 January 2001 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB |
08/01/018 January 2001 | SECRETARY RESIGNED |
08/01/018 January 2001 | DIRECTOR RESIGNED |
04/05/004 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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