TOTAL SECURE - History of Changes


DateDescription
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES
2024-12-23 update statutory_documents 30/12/23 TOTAL EXEMPTION FULL
2024-08-23 delete source_ip 192.185.144.89
2024-08-23 insert source_ip 92.205.171.47
2024-08-23 update website_status MaintenancePage => OK
2024-07-22 update website_status OK => MaintenancePage
2024-04-08 delete address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER LANCASHIRE M26 2JW
2024-04-08 insert address C/O SEDULO LIVERPOOL LIMITED 5TH FLOOR, WALKER HOUSE EXCHANGE FLAGS LIVERPOOL ENGLAND L2 3YL
2024-04-08 update account_ref_day 31 => 30
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-30
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-08 update registered_address
2024-03-21 update statutory_documents 30/12/22 TOTAL EXEMPTION FULL
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2023-12-21 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2023 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER LANCASHIRE M26 2JW
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-01-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-13 update statutory_documents CESSATION OF ALAN ROY LACE AS A PSC
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LACE / 15/02/2017
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-14 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-11 update statutory_documents 19/02/16 FULL LIST
2015-10-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date null => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-10 delete address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER LANCASHIRE UNITED KINGDOM M26 2JW
2015-07-10 insert address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER LANCASHIRE M26 2JW
2015-07-10 insert sic_code 64991 - Security dealing on own account
2015-07-10 update registered_address
2015-07-10 update returns_last_madeup_date null => 2015-02-19
2015-07-10 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-06-23 update statutory_documents 19/02/15 FULL LIST
2015-06-23 update statutory_documents 11/03/14 STATEMENT OF CAPITAL GBP 100
2014-07-07 update account_ref_day 28 => 31
2014-07-07 update account_ref_month 2 => 12
2014-07-07 update accounts_next_due_date 2015-11-19 => 2015-09-30
2014-06-16 update statutory_documents CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-06-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES LACE
2014-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN