- Company Overview for SECUREFAST LIMITED (02397020)
- Filing history for SECUREFAST LIMITED (02397020)
- People for SECUREFAST LIMITED (02397020)
- Charges for SECUREFAST LIMITED (02397020)
- More for SECUREFAST LIMITED (02397020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Jun 2024 | PSC05 | Change of details for Osl Group Holdings Ltd as a person with significant control on 24 June 2024 | |
16 May 2024 | TM01 | Termination of appointment of Russell Gooch as a director on 14 May 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
21 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
05 May 2023 | AP01 | Appointment of Mr Philip Colin Croker as a director on 5 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
03 Jan 2023 | TM01 | Termination of appointment of Duncan Crawley as a director on 31 December 2022 | |
21 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Oct 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Stuart Adams as a director on 24 August 2022 | |
23 Jun 2022 | SH19 |
Statement of capital on 23 June 2022
|
|
15 Jun 2022 | SH20 | Statement by Directors | |
15 Jun 2022 | CAP-SS | Solvency Statement dated 23/05/22 | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | AP01 | Appointment of Mr Neil Berry as a director on 25 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Stuart Adams as a director on 25 April 2022 | |
19 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2022 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
18 Mar 2022 | MR01 | Registration of charge 023970200006, created on 16 March 2022 | |
09 Mar 2022 | MR01 | Registration of charge 023970200005, created on 4 March 2022 | |
07 Mar 2022 | PSC02 | Notification of Osl Group Holdings Ltd as a person with significant control on 4 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr David Grey on 4 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Unit 6 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ to C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD on 7 March 2022 |