- Company Overview for 4SECURE LIMITED (04647685)
- Filing history for 4SECURE LIMITED (04647685)
- People for 4SECURE LIMITED (04647685)
- Charges for 4SECURE LIMITED (04647685)
- More for 4SECURE LIMITED (04647685)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr Jonathon Barlow on 4 February 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Sam Black as a director on 11 November 2024 | |
04 Feb 2025 | AP01 | Appointment of Mr Ian Matthew Walter as a director on 11 November 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr Jonathon Barlow as a director on 1 December 2023 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
30 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 January 2024 | |
24 Jan 2024 | CS01 |
Confirmation statement made on 24 January 2024 with no updates
|
|
29 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
14 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 24 January 2020 | |
10 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 24 January 2018 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
17 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Peter Robert Hoinville on 11 May 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Peter Robert Hoinville as a person with significant control on 11 May 2020 | |
05 Feb 2020 | CS01 |
24/01/20 Statement of Capital gbp 9100
|
|
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG England to 80 Main Road Earls Barton Northampton Northamptonshire NN6 0HJ on 7 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 80 Main Road Earls Barton Northampton Northamptonshire NN6 0HJ England to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 5 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to 80 Main Road Earls Barton Northampton Northamptonshire NN6 0HJ on 4 June 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |