AIS SECURUS LTD

02369621
20 OLD BAILEY LONDON EC4M 7AN

Documents

Documents
Date Category Description Pages
23 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
23 Dec 2021 insolvency Liquidation In Administration Move To Dissolution 21 Buy now
07 Oct 2021 insolvency Liquidation In Administration Progress Report 32 Buy now
31 Mar 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
10 Mar 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2020 insolvency Liquidation In Administration Proposals 49 Buy now
15 Oct 2020 insolvency Liquidation In Administration Progress Report 31 Buy now
07 Sep 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
20 May 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 May 2020 insolvency Liquidation In Administration Proposals 48 Buy now
06 May 2020 insolvency Liquidation In Administration Proposals 60 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
13 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
11 Mar 2020 officers Termination of appointment of director (John Stewart) 1 Buy now
10 Feb 2020 officers Appointment of corporate director (Kanga 2020 Limited) 2 Buy now
10 Feb 2020 officers Appointment of corporate director (Securus Group Limited) 2 Buy now
03 Jan 2020 accounts Annual Accounts 14 Buy now
03 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 41 Buy now
03 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 22 Buy now
04 Jan 2019 officers Termination of appointment of director (Anthony Denis Kane) 1 Buy now
21 Dec 2018 mortgage Registration of a charge 73 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Grant Gordon Davidson) 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2018 mortgage Registration of a charge 73 Buy now
02 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2017 mortgage Registration of a charge 74 Buy now
06 Nov 2017 accounts Annual Accounts 6 Buy now
05 Oct 2017 officers Appointment of director (Mr Anthony Denis Kane) 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Grant Gordon Davidson) 2 Buy now
01 Sep 2017 mortgage Registration of a charge 74 Buy now
14 Jul 2017 officers Termination of appointment of director (Jeffrey James Holder) 1 Buy now
14 Jul 2017 officers Appointment of director (Mr John Stewart) 2 Buy now
30 Jun 2017 mortgage Registration of a charge 74 Buy now
19 May 2017 mortgage Registration of a charge 74 Buy now
19 May 2017 mortgage Registration of a charge 68 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 officers Termination of appointment of director (Simon Henry Davis) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Philip Vickers) 1 Buy now
04 Jan 2017 officers Appointment of director (Mr Jeffrey Holder) 2 Buy now
16 Dec 2016 mortgage Registration of a charge 80 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2016 officers Termination of appointment of director (Stuart Glover) 1 Buy now
27 Oct 2016 officers Appointment of director (Mr Simon Henry Davis) 2 Buy now
27 Oct 2016 officers Appointment of director (Mr Philip Vickers) 2 Buy now
18 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2016 mortgage Registration of a charge 81 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 resolution Resolution 16 Buy now
16 Feb 2016 mortgage Registration of a charge 80 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Stuart Glover) 2 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 7 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Dec 2012 mortgage Particulars of a mortgage or charge 12 Buy now
15 Dec 2012 mortgage Particulars of a mortgage or charge 14 Buy now
22 Nov 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2011 resolution Resolution 4 Buy now
29 Nov 2011 officers Appointment of director (Mr Stuart Glover) 2 Buy now
29 Nov 2011 officers Termination of appointment of secretary (Karen Baines) 1 Buy now
29 Nov 2011 officers Termination of appointment of secretary (Yvonne Lesley Douglas) 1 Buy now
29 Nov 2011 officers Termination of appointment of director (Michael Thomas Dominic Baines) 1 Buy now
29 Nov 2011 officers Termination of appointment of director (Paul Thomas Douglas) 1 Buy now
26 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
24 Nov 2011 resolution Resolution 2 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now