ALLSECURE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Current accounting period extended from 2024-12-11 to 2025-01-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

09/05/249 May 2024 Previous accounting period shortened from 2024-01-30 to 2023-12-11

View Document

18/12/2318 December 2023 Satisfaction of charge 039859390001 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 039859390002 in full

View Document

11/12/2311 December 2023 Annual accounts for year ending 11 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Document

08/12/238 December 2023 Appointment of Mr Scott Eric Thompson as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mrs Clare Elizabeth Shirkie as a director on 2023-12-04

View Document

08/12/238 December 2023 Notification of Hbpm Property Management Ltd as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Adele Susanne Young as a director on 2023-12-04

View Document

08/12/238 December 2023 Cessation of Adele Susanne Young as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Cessation of Matthew Michael Elliot Frow as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Matthew Michael Elliot Frow as a director on 2023-12-04

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-30

View Document

26/05/2326 May 2023 Notification of Adele Susanne Young as a person with significant control on 2023-05-02

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

26/05/2326 May 2023 Change of details for Mr Matthew Michael Elliot Frow as a person with significant control on 2023-05-02

View Document

12/05/2312 May 2023 Notification of Matthew Michael Elliot Frow as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Cessation of Parkit Management Limited as a person with significant control on 2023-05-01

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-01-30

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Matthew Michael Elliot Frow on 2022-09-26

View Document

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

View Document

26/09/2226 September 2022 Director's details changed for Miss Adele Susanne Young on 2022-09-26

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

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

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 DIRECTOR APPOINTED MR JONATHAN ANTHONY BREEN

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 30/11/10 STATEMENT OF CAPITAL GBP 1050

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/10/106 October 2010 ADOPT ARTICLES 27/09/2010

View Document

06/10/106 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 105

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN JOHNSTON / 04/05/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED ALLSECURE SERVICES (DISCOUNT HAR DWARE) LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 COMPANY NAME CHANGED ALL SECURE SERVICES (DISCOUNT HA RDWARE) LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

22/01/0122 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 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