SECURE SQUARED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Joseph Michael Flahive as a person with significant control on 2025-01-16

View Document

10/02/2510 February 2025 Registered office address changed from The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England to Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Joseph Michael Flahive on 2025-01-16

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Change of details for Mr Joseph Michael Flahive as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA England to The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Joseph Michael Flahive on 2023-03-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Change of details for Mr Joseph Michael Flahive as a person with significant control on 2022-05-11

View Document

18/05/2218 May 2022 Registered office address changed from 10 Bluebell Court Ring Road Leeds West Yorkshire LS14 1AD to Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Joseph Michael Flahive on 2022-05-11

View Document

18/05/2218 May 2022 Director's details changed for Mr Joseph Michael Flahive on 2022-05-11

View Document

18/05/2218 May 2022 Change of details for Mr Joseph Michael Flahive as a person with significant control on 2022-05-11

View Document

16/05/2216 May 2022 Registered office address changed from PO Box 4385 10153239: Companies House Default Address Cardiff CF14 8LH to 10 Bluebell Court Ring Road Leeds West Yorkshire LS14 1AD on 2022-05-16

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/01/225 January 2022 Registered office address changed to PO Box 4385, 10153239: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL FLAHIVE

View Document

13/06/1913 June 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL FLAHIVE / 09/01/2019

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MCNAMEE

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WRIGHT

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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