ALLSECURE SERVICES LIMITED

03985939
17 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SE

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 9 Buy now
09 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 officers Termination of appointment of director (Matthew Michael Elliot Frow) 1 Buy now
08 Dec 2023 officers Termination of appointment of director (Adele Susanne Young) 1 Buy now
08 Dec 2023 officers Appointment of director (Mrs Clare Elizabeth Shirkie) 2 Buy now
08 Dec 2023 officers Appointment of director (Mr Scott Eric Thompson) 2 Buy now
08 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2023 accounts Annual Accounts 9 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2023 accounts Annual Accounts 9 Buy now
27 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2022 officers Change of particulars for director (Miss Adele Susanne Young) 2 Buy now
26 Sep 2022 officers Change of particulars for director (Mr Matthew Michael Elliot Frow) 2 Buy now
26 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2021 accounts Annual Accounts 10 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 mortgage Registration of a charge 21 Buy now
03 Dec 2020 mortgage Registration of a charge 21 Buy now
03 Nov 2020 officers Appointment of director (Miss Adele Susanne Young) 2 Buy now
29 Oct 2020 officers Appointment of director (Mr Matthew Michael Elliot Frow) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Jonathan Anthony Breen) 1 Buy now
28 Oct 2020 officers Termination of appointment of secretary (Wendy Grace Johnston) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Trevor John Johnston) 1 Buy now
28 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2020 accounts Annual Accounts 10 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 10 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 10 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Jonathan Anthony Breen) 2 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 accounts Annual Accounts 8 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
20 Jul 2015 accounts Annual Accounts 8 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
13 Jun 2013 accounts Annual Accounts 7 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
16 Aug 2012 accounts Annual Accounts 6 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
05 May 2011 capital Return of Allotment of shares 4 Buy now
20 Oct 2010 accounts Annual Accounts 6 Buy now
06 Oct 2010 capital Return of Allotment of shares 4 Buy now
06 Oct 2010 resolution Resolution 12 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Trevor John Johnston) 2 Buy now
02 Sep 2009 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
16 Aug 2007 accounts Annual Accounts 6 Buy now
15 May 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
27 Sep 2006 accounts Annual Accounts 6 Buy now
09 May 2006 annual-return Return made up to 04/05/06; full list of members 6 Buy now
21 Sep 2005 accounts Annual Accounts 6 Buy now
24 May 2005 annual-return Return made up to 04/05/05; full list of members 3 Buy now
12 Oct 2004 accounts Annual Accounts 6 Buy now
04 May 2004 annual-return Return made up to 04/05/04; full list of members 6 Buy now
04 Sep 2003 accounts Annual Accounts 6 Buy now
01 Sep 2003 capital Ad 20/08/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
06 May 2003 annual-return Return made up to 04/05/03; full list of members 6 Buy now
02 Nov 2002 accounts Annual Accounts 6 Buy now
20 Aug 2002 accounts Accounting reference date extended from 31/12/01 to 31/01/02 1 Buy now
10 May 2002 annual-return Return made up to 04/05/02; full list of members 6 Buy now
29 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2001 accounts Annual Accounts 6 Buy now
04 May 2001 annual-return Return made up to 04/05/01; full list of members 6 Buy now
06 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2001 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers Secretary resigned 1 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 address Registered office changed on 08/01/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
04 May 2000 incorporation Incorporation Company 18 Buy now