SECURE GROUND SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Memorandum and Articles of Association |
05/06/255 June 2025 | Sub-division of shares on 2025-05-29 |
05/06/255 June 2025 | Resolutions |
30/01/2530 January 2025 | Secretary's details changed for Mrs Joanne Molyneux on 2025-01-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-22 with updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
22/11/2322 November 2023 | Termination of appointment of Simon Mark Liversage as a director on 2023-11-14 |
22/11/2322 November 2023 | Change of details for Mr Glenn Douglas Molyneux as a person with significant control on 2023-11-14 |
22/11/2322 November 2023 | Notification of Ian Little as a person with significant control on 2023-11-14 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-04 with updates |
06/02/226 February 2022 | Registered office address changed from 12 Woodfall Grove Little Neston Neston CH64 4EP England to 1 Town Lane Little Neston Neston CH64 4DE on 2022-02-06 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-02-04 with no updates |
29/07/2129 July 2021 | Registered office address changed from 3 Vicars Lane Chester CH1 1QX England to 12 Woodfall Grove Little Neston Neston CH64 4EP on 2021-07-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 140 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR BENJAMIN HARRY MORRIS |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 SYTCHCROFT NESTON CH64 9SS UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/02/1916 February 2019 | SECRETARY APPOINTED MR BENJAMIN HARRY MORRIS FCA |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
18/11/1818 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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