SECURECARE GROUP LTD

Company Documents

DateDescription
06/08/256 August 2025 Administrator's progress report

View Document

31/07/2531 July 2025 Notice of move from Administration to Dissolution

View Document

27/02/2527 February 2025 Administrator's progress report

View Document

04/12/244 December 2024 Statement of affairs with form AM02SOA

View Document

11/10/2411 October 2024 Notice of deemed approval of proposals

View Document

26/09/2426 September 2024 Statement of administrator's proposal

View Document

06/08/246 August 2024 Appointment of an administrator

View Document

06/08/246 August 2024 Registered office address changed from Unit 9 Leycroft Road Barshaw Park Leicester LE4 1ET England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2024-08-06

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

25/07/2425 July 2024 Statement of company's objects

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Statement of capital on 2023-10-26

View Document

03/11/233 November 2023 Change of details for Rps Consultancy Ltd as a person with significant control on 2023-10-26

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

12/07/2312 July 2023 Certificate of change of name

View Document

12/07/2312 July 2023 Registration of charge 077570580004, created on 2023-07-07

View Document

23/06/2323 June 2023 Cessation of Jackie Tomlinson as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Cessation of Ian Gary George Tomlinson as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Notification of Rps Consultancy Ltd as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Termination of appointment of Ian Gary George Tomlinson as a director on 2023-06-22

View Document

22/06/2322 June 2023 Registration of charge 077570580003, created on 2023-06-22

View Document

20/06/2320 June 2023 Registration of charge 077570580002, created on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Satisfaction of charge 1 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 COMPANY NAME CHANGED N.I.S.E. SECURITY & FACILITY MANAGEMENT LTD CERTIFICATE ISSUED ON 11/12/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

09/11/179 November 2017 RETURN OF PURCHASE OF OWN SHARES 15/06/17 TREASURY CAPITAL GBP 30

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROTHERS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON KEIGHTLEY

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM ROWAN HOUSE 45 BRADGATE STREET LEICESTER LE4 0AW

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY GEORGE TOMLINSON / 10/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX UNITED KINGDOM

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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