INSAFE SECURITY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

15/07/2515 July 2025 Director's details changed for Mr Alan Phillip Bullock on 2025-07-15

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM WESTCOMBE HOUSE, 4TH FLOOR 2-4 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM INSAFE HOUSE 13 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY APPOINTED MISS CLARE EASTERLING

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ARVIND SHAH

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP BULLOCK / 03/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ARUIND KUMAR SHAH / 05/07/2010

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BULLOCK / 13/05/2009

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: INSAFE HOUSE CULVERDEN SQUARE TUNBRIDGE WELLS KENT TN4 9NZ

View Document

22/12/0622 December 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED LOKSAFE LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

09/01/019 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 COMPANY NAME CHANGED H.A.TARRANT LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: UNIT 14 HIGHTOWN INDUSTRIAL ESTATE CROW ARCH LANE RINGWOOD HANTS BH24 1NZ

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/07/9626 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 05/07/91; CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 £ IC 5000/2375 £ SR 2625@1=2625

View Document

25/01/8925 January 1989 PURCHASE OWN SHARES 13/11/88

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: 27 CHRISTCHURCH ROAD, RINGWOOD HANTS BH24 1DG

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/885 February 1988 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/878 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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