Advanced company searchLink opens in new window

4SECURE LIMITED

Company number 04647685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 30/09/2024.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/02/2022
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