DIVERSE SECURUS LIMITED

03713576
RUBY COURT (NO.9-18) WESLEY DRIVE BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9UP

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 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 13 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
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 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
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
01 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 mortgage Registration of a charge 74 Buy now
06 Nov 2017 accounts Annual Accounts 8 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 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 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
20 Dec 2016 officers Appointment of director (Jeffrey Holder) 3 Buy now
20 Dec 2016 officers Termination of appointment of director (Philip Vickers) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Simon Henry Davis) 2 Buy now
16 Dec 2016 mortgage Registration of a charge 78 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
20 Oct 2016 officers Appointment of director (Mr Simon Henry Davis) 3 Buy now
20 Oct 2016 officers Appointment of director (Mr Philip Vickers) 3 Buy now
20 Oct 2016 officers Termination of appointment of director (Stuart Glover) 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
12 Oct 2016 mortgage Registration of a charge 81 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
22 Mar 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
04 Jul 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Stuart Glover) 2 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jul 2014 accounts Annual Accounts 7 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 address Change Sail Address Company 1 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2013 officers Appointment of director (Mr Stuart Glover) 3 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2013 officers Termination of appointment of secretary (Cindy Wood) 2 Buy now
02 May 2013 officers Termination of appointment of director (Mark Freeman) 2 Buy now
02 May 2013 officers Termination of appointment of director (David Wood) 2 Buy now
02 May 2013 officers Termination of appointment of director (Cindy Wood) 2 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 10 Buy now
02 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 13 Buy now
15 Feb 2013 annual-return Annual Return 6 Buy now
23 Jul 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 annual-return Annual Return 6 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
18 Oct 2010 officers Change of particulars for director (Dr Cindy Jane Wood) 2 Buy now
18 Oct 2010 officers Change of particulars for secretary (Cindy Jane Wood) 1 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Mark Freeman) 2 Buy now
16 Feb 2010 officers Change of particulars for director (David Nicholas Wood) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Cindy Jane Wood) 2 Buy now
21 Jul 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
16 Feb 2009 officers Director's change of particulars / mark freeman / 14/02/2009 2 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from 56 (the old post office) dorchester road, lytchett minster, poole BH16 6JE 1 Buy now
15 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
08 Aug 2007 accounts Annual Accounts 4 Buy now
17 Apr 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
29 Mar 2007 annual-return Return made up to 15/02/07; full list of members 7 Buy now
28 Mar 2006 accounts Annual Accounts 5 Buy now
23 Mar 2006 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
16 Feb 2006 annual-return Return made up to 15/02/06; full list of members 3 Buy now
16 Feb 2006 officers Director's particulars changed 1 Buy now
16 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 1 moorland way poole dorset BH16 5JT 1 Buy now
03 Feb 2006 officers Director's particulars changed 1 Buy now