ASSURED SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

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

View Accounts

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

28/07/2328 July 2023 Cessation of Stephen Rothwell as a person with significant control on 2022-10-20

View Document

28/07/2328 July 2023 Notification of Craig Nicoll as a person with significant control on 2022-10-20

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Mr Craig Nicoll as a director on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Miss Abigail Rothwell as a director on 2023-04-21

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CESSATION OF ANNETTE MARGARET ROTHWELL AS A PSC

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROTHWELL / 04/05/2021

View Document

24/05/2124 May 2021 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROTHWELL / 01/01/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROTHWELL / 04/05/2021

View Document

18/05/2118 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2020

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY ANNETTE ROTHWELL

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANNETTE ROTHWELL

View Document

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

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE MARGARET ROTHWELL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROTHWELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH MARGARET ROTHWELL / 30/11/2009

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 02/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: MERRYWEATHERS 52 MORGAN CRESCENT THEYDON BOIS ESSEX CM16 7DX

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 EXEMPTION FROM APPOINTING AUDITORS 15/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACC. REF. DATE SHORTENED FROM 14/06/97 TO 31/12/96

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 6 PARKVIEW GARDENS GRAYS ESSEX RM17 SEU

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/96

View Document

13/09/9613 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 EXEMPTION FROM APPOINTING AUDITORS 30/07/96

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 14/06/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/95

View Document

18/08/9418 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 EXEMPTION FROM APPOINTING AUDITORS 31/07/94

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/94

View Document

20/08/9320 August 1993 EXEMPTION FROM APPOINTING AUDITORS 31/07/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/92

View Document

25/09/9225 September 1992 EXEMPTION FROM APPOINTING AUDITORS 31/07/92

View Document

27/11/9127 November 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/90

View Document

27/11/9127 November 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/91

View Document

27/11/9127 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/90

View Document

21/12/9021 December 1990 EXEMPTION FROM APPOINTING AUDITORS 31/07/90

View Document

21/12/9021 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/88

View Document

29/08/8929 August 1989 EXEMPTION FROM APPOINTING AUDITORS 311288

View Document

29/08/8929 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310789

View Document

29/08/8929 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/89

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/87

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/06

View Document

29/01/8729 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/86

View Document

15/12/8615 December 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: ADEPT DEPOT USK ROAD AVELEY SOUTH OCKENDON ESSEX

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