SAFE AND SECURE SEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
23/10/2423 October 2024 | Registered office address changed from C/O Maitland Associates , Victory House. 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA England to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-10-23 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Registered office address changed from Regus M&a Accountants 400 Pavilian Drive Brackmills Northampton Northamptonshire NN4 7PA England to C/O Maitland Associates , Victory House. 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA on 2024-03-21 |
06/03/246 March 2024 | Change of details for a person with significant control |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Registration of charge 129920750001, created on 2023-12-04 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Registered office address changed from Brooklands Packington Lane Coleshill Birmingham B46 2QP England to Regus M&a Accountants 400 Pavilian Drive Brackmills Northampton Northamptonshire NN4 7PA on 2023-05-24 |
06/04/236 April 2023 | Registered office address changed from Regus Victory House 400 Pavilion Drive Brackmills Northampton NN4 7PA England to Brooklands Packington Lane Coleshill Birmingham B46 2QP on 2023-04-06 |
16/03/2316 March 2023 | Termination of appointment of Arslan Wahid as a director on 2023-03-09 |
14/03/2314 March 2023 | Registered office address changed from Castle House First Floor Dawson Road Milton Keynes MK1 1QT England to Regus Victory House 400 Pavilion Drive Brackmills Northampton NN4 7PA on 2023-03-14 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Notification of Haroon Nazan as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Cessation of Arslan Wahid as a person with significant control on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Appointment of Mr Haroon Nazari as a director on 2022-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
10/12/2110 December 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
08/07/218 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSLAN WAHID |
08/07/218 July 2021 | Notification of Arslan Wahid as a person with significant control on 2021-05-10 |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR ARSLAN WAHID |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR SHANE ODOHERTY |
11/05/2111 May 2021 | CESSATION OF SHANE ODOHERTY AS A PSC |
03/11/203 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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