ARM SECURE TECHNOLOGY LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Benjamin Thomas Jackson as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewTermination of appointment of Robert Michael Archer as a director on 2025-07-17

View Document

15/07/2515 July 2025 NewRegistered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DY on 2025-07-15

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

19/02/2519 February 2025 Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom to Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG on 2025-02-19

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/08/242 August 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-07-31

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Registered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU on 2024-02-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

23/10/2323 October 2023 Cessation of Peter Holland as a person with significant control on 2023-10-02

View Document

23/10/2323 October 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-10-01

View Document

25/08/2325 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

01/08/231 August 2023 Notification of Peter Holland as a person with significant control on 2023-07-21

View Document

01/08/231 August 2023 Cessation of Arm Secure Holdings Limited as a person with significant control on 2023-07-21

View Document

01/08/231 August 2023 Appointment of Mr Peter Derrick Holland as a director on 2023-07-21

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

24/03/2324 March 2023 Cessation of Remote Video Response Centre Limited as a person with significant control on 2023-03-10

View Document

24/03/2324 March 2023 Notification of Arm Secure Holdings Limited as a person with significant control on 2023-03-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/01/2222 January 2022 Termination of appointment of Nicola Roberts as a director on 2022-01-22

View Document

22/01/2222 January 2022 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/06/219 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAIGH

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS NICOLA ROBERTS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 CURRSHO FROM 28/02/2020 TO 30/11/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG UNITED KINGDOM

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

03/04/183 April 2018 COMPANY NAME CHANGED HELPFUL VENTURES LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMOTE VIDEO RESPONSE CENTRE LIMITED

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/02/185 February 2018 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