INSAFE SECURITY LIMITED

Insafe House 12 Decimus Park Insafe House 12 Decimus Park, Tunbridge Wells, TN2 3GP, Kent, England
StatusACTIVE
Company No.00332238
CategoryPrivate Limited Company
Incorporated05 Oct 1937
Age86 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

INSAFE SECURITY LIMITED is an active private limited company with number 00332238. It was incorporated 86 years, 7 months, 30 days ago, on 05 October 1937. The company address is Insafe House 12 Decimus Park Insafe House 12 Decimus Park, Tunbridge Wells, TN2 3GP, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Alan Philip Bullock

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: Insafe House 13 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England

New address: Insafe House 12 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Change date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: Insafe House 13 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Old address: Westcombe House, 4th Floor 2-4 Mount Ephraim Tunbridge Wells Kent TN4 8AS

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Easterling

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arvind Shah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Philip Bullock

Change date: 2009-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Aruind Kumar Shah

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan bullock / 13/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: insafe house culverden square tunbridge wells kent TN4 9NZ

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loksafe LIMITED\certificate issued on 23/07/01

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H.A.tarrant LIMITED\certificate issued on 05/01/01

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 01/09/00 from: unit 14 hightown industrial estate crow arch lane ringwood hants BH24 1NZ

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/07/91; change of members

Documents

View document PDF

Legacy

Date: 15 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/07/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF


Some Companies

AIVARAS DAUNYS LIMITED

135 ALDERMANS DRIVE,PETERBOROUGH,PE3 6BB

Number:10329982
Status:ACTIVE
Category:Private Limited Company

CONWAY MINERALS LIMITED

CONWAY HOUSE,SEVENOAKS,TN14 5EL

Number:04237059
Status:ACTIVE
Category:Private Limited Company

KHRYSTAL SERVICES LTD

54 SANDERLING WAY SANDERLING WAY,MANSFIELD,NG19 0GH

Number:11473963
Status:ACTIVE
Category:Private Limited Company

PETE PENLINGTON CONTRACTING LTD

OFFENHAM VILLAGE STORES & PO MAIN STREET,EVESHAM,WR11 8RL

Number:10923243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLYMOUTH PROPERTY HOLDINGS LIMITED

7 SANDY COURT,PLYMPTON,PL7 5JX

Number:10267029
Status:ACTIVE
Category:Private Limited Company

SM LEGAL SERVICES LIMITED

ELECTRIC HOUSE NINIAN WAY,TAMWORTH,B77 5DE

Number:05991945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source