IN SECURE MANAGEMENT LTD

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Notification of Baljeet Virdee as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Cessation of Nicole Parker as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Nicole Parker as a director on 2025-04-08

View Document

20/03/2520 March 2025 Appointment of Mrs Baljeet Virdee as a director on 2025-03-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from A1 4 Higher Swan Lane Bolton Lancashire BL3 2AY England to A1 4 Higher Swan Lane Bolton BL3 3AQ on 2024-05-22

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Registered office address changed from Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG England to A1 4 Higher Swan Lane Bolton Lancashire BL3 2AY on 2024-04-02

View Document

11/12/2311 December 2023 Notification of Nicole Parker as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Ms Nicole Parker as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Luke Gareth Horsfall as a director on 2023-12-11

View Document

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

View Document

11/12/2311 December 2023 Cessation of Luke Gareth Horsfall as a person with significant control on 2023-12-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from 27 Woodlands Mount Halifax HX3 6HR England to Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG on 2023-04-11

View Document

04/11/224 November 2022 Certificate of change of name

View Document

16/09/2216 September 2022 Incorporation

View Document


More Company Information