SECURE RISK SOLUTIONS LTD

1st Floor, Trust House, 5 New Augustus St 1st Floor, Trust House, 5 New Augustus St, Bradford, BD1 5LL, England
StatusACTIVE
Company No.09022450
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

SECURE RISK SOLUTIONS LTD is an active private limited company with number 09022450. It was incorporated 10 years, 1 month, 12 days ago, on 02 May 2014. The company address is 1st Floor, Trust House, 5 New Augustus St 1st Floor, Trust House, 5 New Augustus St, Bradford, BD1 5LL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 1st Floor, Trust House, 5 New Augustus St New Augustus Street Bradford BD1 5LL

Old address: Hope Park Business Centre Hope Park Bradford West Yorkshire BD5 8HB

Change date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nasra Batool

Cessation date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasra Batool

Notification date: 2017-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Akser Mohammed Khan

Cessation date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: Unit C Falcon Court Falcon Court, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JD England

New address: Hope Park Business Centre Hope Park Bradford West Yorkshire BD5 8HB

Change date: 2016-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: Unit 3 Petre Court Petre Road Clayton Business Park Accrington Lancs

New address: Unit C Falcon Court Falcon Court, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JD

Change date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: Unit 3 Petre Court Petre Road Clayton Business Park Accrington Lancs

Old address: Unit C Falcon Court Petre Rd Clayton Le Moor BB5 5JD England

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCING LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:07532678
Status:ACTIVE
Category:Private Limited Company

BLUE CHIP HALAL MEATS LIMITED

8 AGNES AVENUE,ILFORD,IG1 2EE

Number:10823153
Status:ACTIVE
Category:Private Limited Company

CAMRIDER FRANCHISING LIMITED

133 CAMBRIDGE ROAD,CAMBRIDGE,CB24 6AZ

Number:04187776
Status:ACTIVE
Category:Private Limited Company

COLLOQUIUM (CATEW) LIMITED

39 ECCLESTON SQUARE,,SW1V 1BX

Number:04735081
Status:ACTIVE
Category:Private Limited Company

GUILDHALL LIMITED

LOW BELFORD,RIPON,HG4 3RF

Number:02738761
Status:ACTIVE
Category:Private Limited Company

JAMES TULL LIMITED

2A COPE PLACE,LONDON,W8 6AA

Number:10248072
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