Advanced company searchLink opens in new window

SECURE GROUND SOLUTIONS LTD

Company number 10593999

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)
02 May 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 PSC01 Notification of Ian Little as a person with significant control on 14 November 2023
22 Nov 2023 PSC04 Change of details for Mr Glenn Douglas Molyneux as a person with significant control on 14 November 2023
22 Nov 2023 TM01 Termination of appointment of Simon Mark Liversage as a director on 14 November 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
06 Feb 2022 AD01 Registered office address changed from 12 Woodfall Grove Little Neston Neston CH64 4EP England to 1 Town Lane Little Neston Neston CH64 4DE on 6 February 2022
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 3 Vicars Lane Chester CH1 1QX England to 12 Woodfall Grove Little Neston Neston CH64 4EP on 29 July 2021
04 Feb 2021 AP01 Appointment of Mr Simon Mark Liversage as a director on 4 February 2021
10 Nov 2020 AD01 Registered office address changed from 24 Castle Street Chester Cheshire CH1 2DS England to 3 Vicars Lane Chester CH1 1QX on 10 November 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 TM01 Termination of appointment of Benjamin Harry Morris as a director on 12 September 2020
17 Sep 2020 TM02 Termination of appointment of Benjamin Harry Morris Fca as a secretary on 12 September 2020
17 Sep 2020 AP03 Appointment of Mr Glenn Molyneux as a secretary on 12 September 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 140
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
19 Jun 2019 AP01 Appointment of Mr Benjamin Harry Morris as a director on 22 February 2019