SECURE WEB SERVICES LIMITED
Status | ACTIVE |
Company No. | 03923463 |
Category | Private Limited Company |
Incorporated | 10 Feb 2000 |
Age | 24 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SECURE WEB SERVICES LIMITED is an active private limited company with number 03923463. It was incorporated 24 years, 3 months, 24 days ago, on 10 February 2000. The company address is The Grange 100 High Street The Grange 100 High Street, London, N14 6PW, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Change person secretary company with change date
Date: 02 May 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rajiv Sharma
Change date: 2024-02-09
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-09
Officer name: Mr Christopher Traggio
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Dannan
Change date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-25
New address: The Grange 100 High Street Southgate London N14 6PW
Old address: Sycamore House, Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
Documents
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Mr Christopher Traggio
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: Stefano Giulietti
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-21
Psc name: Rural Broadband Solutions Holdings Limited
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Voneus Limited
Notification date: 2023-09-21
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Raymond New
Termination date: 2023-10-04
Documents
Termination secretary company with name termination date
Date: 12 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-21
Officer name: Norose Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 12 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-04
Officer name: Christopher Raymond New
Documents
Appoint person secretary company with name date
Date: 12 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rajiv Sharma
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Mr Edward Dannan
Documents
Accounts with accounts type small
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-07
Psc name: Rural Broadband Solutions Plc
Documents
Change to a person with significant control
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-05
Psc name: Rural Broadband Solutions Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
New address: Sycamore House, Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG
Old address: The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ United Kingdom
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefano Giulietti
Appointment date: 2023-03-20
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Capital allotment shares
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Capital
Type: SH01
Capital : 2.01 GBP
Date: 2022-10-25
Documents
Notification of a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rural Broadband Solutions Holdings Limited
Notification date: 2022-10-25
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-25
Psc name: Rural Broadband Solutions Plc
Documents
Appoint corporate secretary company with name date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-10-25
Officer name: Norose Company Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vicki Sturrock
Termination date: 2022-10-25
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Maxine Clare Hall
Documents
Accounts with accounts type full
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Old address: Appletree Cottage Snailbeach Shrewsbury Shropshire SY5 0NT England
New address: The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ
Change date: 2021-10-20
Documents
Accounts with accounts type full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
New address: Appletree Cottage Snailbeach Shrewsbury Shropshire SY5 0NT
Old address: Brook House Pennerley Shrewsbury Shropshire SY5 0NE
Documents
Accounts with accounts type full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 05 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-21
Psc name: Rural Broadband Solutions Plc
Documents
Cessation of a person with significant control
Date: 29 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Raymond New
Cessation date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2016
Action Date: 11 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-11
Charge number: 039234630001
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vicki Sturrock
Appointment date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Second filing of form with form type made up date
Date: 05 Mar 2014
Action Date: 10 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-02-10
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 05 Mar 2014
Action Date: 10 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-02-10
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 05 Mar 2014
Action Date: 10 Feb 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Maxine Clare Hall
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from, 24 church street, wellington, telford, shropshire, TF1 1DG
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adam sweet
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: 24 forest close, telford, salop TF5 0LA
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2005
Category: Capital
Type: 122
Description: S-div 08/06/05
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/02; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/01; full list of members; amend
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/01; full list of members
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
A J ENGINEERING CONSULTANTS LIMITED
33 CAYTON ROAD, LAMBWATH ROAD,HULL,HU8 0HD
Number: | 06604446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
APPLIED MARINE CONTROLS LIMITED
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 01735741 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX
Number: | 09054985 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,LIPHOOK,GU30 7DW
Number: | 07274322 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAR VALLEY (BLOCK 6B) MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11439659 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HILL HOUSE,LIVERPOOL,L36 9XB
Number: | 04001248 |
Status: | ACTIVE |
Category: | Private Limited Company |