SECURE SOLUTIONS LTD

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/189 April 2018 APPLICATION FOR STRIKING-OFF

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CYRIL PATRICK BARRETT

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CYRIL PATRICK BARRETT / 27/03/2015

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 TERMINATE DIR APPOINTMENT

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANEY BARRETT

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR CLIVE CYRIL PATRICK BARRETT

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054800960002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANEY YVONNE BARRETT / 05/06/2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WV9 5HA

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WV9 5HF

View Document

07/02/077 February 2007 ACC. REF. DATE SHORTENED FROM 10/04/07 TO 31/03/07

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 10/04/06

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 87 TETTENHALL ROAD WOLVERHAMPTON WV3 9NF

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

14/06/0514 June 2005 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