Advanced company searchLink opens in new window

ID SECURED LIMITED

Company number 04447543

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)
06 Aug 2019 TM01 Termination of appointment of Adam Thomas Councell as a director on 6 August 2019
01 Jul 2019 TM01 Termination of appointment of Anthony Michael Pearlgood as a director on 30 June 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
21 May 2019 CH01 Director's details changed for Mr Adam Thomas Councell on 21 May 2019
21 May 2019 CH03 Secretary's details changed for Ms Sarah Lesley Waudby on 21 May 2019
18 Apr 2019 AD02 Register inspection address has been changed from Restore Plc 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
01 Apr 2019 TM01 Termination of appointment of Charles Antony Lawrence Skinner as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Charles Bligh as a director on 1 April 2019
01 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
25 May 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
25 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
25 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
25 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
31 May 2017 AD02 Register inspection address has been changed from C/O Caerwyn Jones Restore Plc 66 Grosvenor Street London W1K 3JL England to C/O Caerwyn Jones Restore Plc 66 Grosvenor Street London W1K 3JL
31 May 2017 AD02 Register inspection address has been changed from C/O Caerwyn Jones Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to C/O Caerwyn Jones Restore Plc 66 Grosvenor Street London W1K 3JL
21 Feb 2017 AUD Auditor's resignation
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
07 Feb 2017 AD01 Registered office address changed from , Unit 21a Chartmoor Road, Chartwell Business Park, Leighton Buzzard, Bedfordshire, LU7 4WG to Unit 5 the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 7 February 2017
07 Feb 2017 AP03 Appointment of Ms Sarah Lesley Waudby as a secretary on 20 January 2017
07 Feb 2017 AP01 Appointment of Mr Anthony Michael Pearlgood as a director on 20 January 2017
07 Feb 2017 AP01 Appointment of Mr Charles Antony Lawrence Skinner as a director on 20 January 2017
07 Feb 2017 TM01 Termination of appointment of Stephen John Evans as a director on 20 January 2017