SECURE SITE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Appointment of Mr Alfred Morris Davis as a director on 2024-04-30

View Document

22/05/2422 May 2024 Termination of appointment of Navjot Pandohar Rayet as a director on 2024-04-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-03 with updates

View Document

12/04/2312 April 2023 Appointment of Ms Navjot Pandohar Rayet as a director on 2023-02-17

View Document

12/04/2312 April 2023 Termination of appointment of Shaun Miller as a director on 2023-02-17

View Document

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

View Accounts

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Satisfaction of charge 047227110001 in full

View Document

03/03/233 March 2023 Appointment of Mr Ben Howard as a director on 2023-02-17

View Document

02/03/232 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

02/03/232 March 2023 Notification of Orbis Protect Limited as a person with significant control on 2023-02-17

View Document

02/03/232 March 2023 Cessation of Merill Services Limited as a person with significant control on 2023-02-17

View Document

02/03/232 March 2023 Registered office address changed from Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ United Kingdom to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2023-03-02

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK TYRRELL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MILLER / 14/10/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE JONG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047227110001

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MERILL SERVICES LIMITED / 30/08/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 170 TARRING ROAD WORTHING WEST SUSSEX BN11 4HG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR DEREK JOHN TYRRELL

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR WILLIAM ALISTAIR DE JONG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CLARE MILLER

View Document

22/04/1322 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE MILLER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1128 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 167

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 2A GORING ROAD, GORING WORTHING WEST SUSSEX BN12 4AJ

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RALPH WALROND

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED HEXAGON PROTECTIVE SERVICES LIMI TED CERTIFICATE ISSUED ON 14/02/05

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FIRST GAZETTE

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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