Having been setup in 2007, Assured Security Shredding Ltd are based in West Molesey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Assured Security Shredding Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, Neil Kenneth | 01 July 2014 | 10 May 2018 | 1 |
TAYLOR, Neil | 25 May 2007 | 27 June 2016 | 1 |
TAYLOR, Roslyn | 25 May 2007 | 31 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Neil | 25 May 2007 | 27 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 31 October 2018 | |
MR04 - N/A | 21 June 2018 | |
MR01 - N/A | 19 June 2018 | |
CS01 - N/A | 10 May 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
PSC07 - N/A | 16 April 2018 | |
PSC04 - N/A | 16 April 2018 | |
AA - Annual Accounts | 18 October 2017 | |
MR01 - N/A | 02 September 2017 | |
MR04 - N/A | 09 August 2017 | |
MR01 - N/A | 12 June 2017 | |
MR01 - N/A | 19 May 2017 | |
CS01 - N/A | 20 April 2017 | |
CS01 - N/A | 04 April 2017 | |
CS01 - N/A | 13 February 2017 | |
SH01 - Return of Allotment of shares | 13 February 2017 | |
SH01 - Return of Allotment of shares | 13 February 2017 | |
CS01 - N/A | 10 February 2017 | |
CS01 - N/A | 10 February 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 10 October 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 22 June 2015 | |
MR01 - N/A | 16 April 2015 | |
SH01 - Return of Allotment of shares | 01 April 2015 | |
SH01 - Return of Allotment of shares | 01 April 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
CONNOT - N/A | 19 December 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 04 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
CH03 - Change of particulars for secretary | 03 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AD01 - Change of registered office address | 29 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 17 June 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 29 July 2008 | |
225 - Change of Accounting Reference Date | 02 July 2008 | |
NEWINC - New incorporation documents | 25 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 01 September 2017 | Outstanding |
N/A |
A registered charge | 05 June 2017 | Outstanding |
N/A |
A registered charge | 17 May 2017 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |