GOLDSHIELD SECURUS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-01-26 View Report
Officers. Officer name: John Stewart. Termination date: 2020-03-05. 2020-03-11 View Report
Officers. Officer name: Kanga 2020 Limited. Appointment date: 2020-02-06. 2020-02-10 View Report
Officers. Officer name: Securus Group Limited. Appointment date: 2020-02-06. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2020-01-03 View Report
Accounts. Legacy. 2020-01-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2020-01-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-01-15 View Report
Accounts. Legacy. 2019-01-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2019-01-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2019-01-07 View Report
Officers. Termination date: 2018-12-19. Officer name: Anthony Denis Kane. 2019-01-04 View Report
Mortgage. Charge creation date: 2018-12-20. Charge number: 023042970022. 2018-12-21 View Report
Address. Change date: 2018-07-25. Old address: The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England. New address: Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP. 2018-07-25 View Report
Officers. Termination date: 2018-03-31. Officer name: Grant Gordon Davidson. 2018-07-25 View Report
Officers. Termination date: 2018-03-31. Officer name: Grant Gordon Davidson. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Persons with significant control. Cessation date: 2016-11-30. Psc name: Muzinich & Co Ltd. 2018-04-27 View Report
Persons with significant control. Psc name: Securus Group Limited. Notification date: 2016-11-30. 2018-04-27 View Report
Mortgage. Charge creation date: 2018-04-16. Charge number: 023042970021. 2018-04-26 View Report
Accounts. Change account reference date company current extended. 2018-03-02 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 023042970020. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-11-06 View Report
Officers. Appointment date: 2017-09-27. Officer name: Mr Anthony Denis Kane. 2017-10-05 View Report
Officers. Officer name: Mr Grant Gordon Davidson. Appointment date: 2017-09-27. 2017-10-05 View Report
Mortgage. Charge creation date: 2017-08-22. Charge number: 023042970019. 2017-09-01 View Report
Officers. Termination date: 2017-07-12. Officer name: Jeffrey James Holder. 2017-07-14 View Report
Officers. Appointment date: 2017-07-12. Officer name: Mr John Stewart. 2017-07-14 View Report
Mortgage. Charge number: 023042970018. Charge creation date: 2017-06-28. 2017-06-30 View Report
Mortgage. Charge number: 023042970016. Charge creation date: 2017-05-15. 2017-05-19 View Report
Mortgage. Charge number: 023042970017. Charge creation date: 2017-05-04. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Termination date: 2016-11-30. Officer name: Philip Vickers. 2017-01-04 View Report
Officers. Termination date: 2016-11-30. Officer name: Simon Henry Davis. 2017-01-04 View Report
Officers. Officer name: Mr Jeffrey Holder. Appointment date: 2016-11-30. 2017-01-04 View Report
Mortgage. Charge creation date: 2016-12-14. Charge number: 023042970015. 2016-12-16 View Report
Mortgage. Charge number: 11. 2016-12-14 View Report
Mortgage. Charge number: 023042970013. 2016-12-14 View Report
Mortgage. Charge number: 023042970014. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Officers. Officer name: Stuart Glover. Termination date: 2016-08-06. 2016-10-27 View Report
Officers. Termination date: 2016-08-06. Officer name: Stuart Glover. 2016-10-27 View Report
Officers. Officer name: Mr Philip Vickers. Appointment date: 2016-10-06. 2016-10-27 View Report
Officers. Officer name: Mr Simon Henry Davis. Appointment date: 2016-10-06. 2016-10-27 View Report
Mortgage. Charge number: 12. 2016-10-18 View Report
Mortgage. Charge number: 7. 2016-10-14 View Report
Mortgage. Charge number: 023042970014. Charge creation date: 2016-10-07. 2016-10-12 View Report