BOARD SECURE LIMITED

Alacrity House Moderator Wharf Alacrity House Moderator Wharf, Newport, NP20 1HG, Wales
StatusACTIVE
Company No.11363367
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 17 days
JurisdictionEngland Wales

SUMMARY

BOARD SECURE LIMITED is an active private limited company with number 11363367. It was incorporated 6 years, 17 days ago, on 15 May 2018. The company address is Alacrity House Moderator Wharf Alacrity House Moderator Wharf, Newport, NP20 1HG, Wales.



Company Fillings

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Capital

Type: SH01

Capital : 2.0228 GBP

Date: 2024-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-30

Charge number: 113633670001

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-14

Capital : 1.5779 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

New address: Alacrity House Moderator Wharf Kingsway Newport NP20 1HG

Change date: 2022-11-30

Old address: Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 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: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

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: 20 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-02

Psc name: Mr Clive Lewis Bawden

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 1.337 GBP

Date: 2020-04-02

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Feb 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-22

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-11

Capital : 1.12 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA MARKETING LIMITED

85 BEDFORD ROAD,RUISLIP,HA4 6LY

Number:08796632
Status:ACTIVE
Category:Private Limited Company

ALI CATERING DECOR LIMITED

647 ROMFORD ROAD,LONDON,E12 5AD

Number:09041658
Status:ACTIVE
Category:Private Limited Company

BLAZECOM LTD

3. THE QUADRANT WARWICK ROAD,WEST MIDLANDS,CV1 2DY

Number:11595350
Status:ACTIVE
Category:Private Limited Company

EMUK LIMITED

THE HUB,NOTTINGHAM,NG1 6DQ

Number:08155438
Status:ACTIVE
Category:Private Limited Company

KEVIN WALTERS CONSULTING LTD

FLAT 6,LONDON,E2 6ED

Number:11599455
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF COMMON SENSE LIMITED

29 INGATE,BECCLES,NR34 9RU

Number:06836143
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