SECURE GROUND SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Sub-division of shares on 2025-05-29

View Document

05/06/255 June 2025 Resolutions

View Document

30/01/2530 January 2025 Secretary's details changed for Mrs Joanne Molyneux on 2025-01-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Simon Mark Liversage as a director on 2023-11-14

View Document

22/11/2322 November 2023 Change of details for Mr Glenn Douglas Molyneux as a person with significant control on 2023-11-14

View Document

22/11/2322 November 2023 Notification of Ian Little as a person with significant control on 2023-11-14

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-02-04 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 01/04/19 STATEMENT OF CAPITAL GBP 140

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR BENJAMIN HARRY MORRIS

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 SYTCHCROFT NESTON CH64 9SS UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 SECRETARY APPOINTED MR BENJAMIN HARRY MORRIS FCA

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information