SECANTOR LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 ARTICLES OF ASSOCIATION

View Document

07/12/177 December 2017 ALTER ARTICLES 08/11/2017

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD WAINE

View Document

04/12/174 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2017

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM IAN CAMERON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BACON

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS DEBRA LYNN BARR

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR GIBBINS

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1223 February 2012 31/01/12 NO CHANGES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011

View Document

09/05/119 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/102 December 2010 NC INC ALREADY ADJUSTED 06/09/2010

View Document

02/12/102 December 2010 25/10/10 STATEMENT OF CAPITAL GBP 406000

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KERR

View Document

02/12/102 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 324750.00

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MALCOLM IAN CAMERON

View Document

03/06/103 June 2010 DIRECTOR APPOINTED NIGEL DOUGLAS BACON

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIMBERLAKE

View Document

04/05/104 May 2010 CORPORATE SECRETARY APPOINTED HBJGW SECRETARIAL SUPPORT LIMITED

View Document

20/04/1020 April 2010 11/05/09 STATEMENT OF CAPITAL GBP 291000.0

View Document

14/04/1014 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EX

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KNIGHT

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHAPMAN

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CLAYTON

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DOUGLAS JOHN KERR

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WAINE

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM, 22 REGENT STREET, NOTTINGHAM, NG1 5BQ

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: GT ASSOCIATES, 22 REGENT STREET, NOTTINGHAM NG1 5BQ

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0318 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0318 September 2003 NC INC ALREADY ADJUSTED 29/08/02

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 £ NC 100000/500000 29/08

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

22/04/0222 April 2002 £ NC 40000/100000 04/04

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/0110 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0110 December 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

10/12/0110 December 2001 S-DIV 08/11/01

View Document

10/12/0110 December 2001 £ NC 30000/40000 18/09/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: UNITY HOUSE 903 HARROGATE ROAD, BRADFORD, WEST YORKSHIRE, BD10 0QY

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NC INC ALREADY ADJUSTED 05/10/00

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/00

View Document

13/11/0013 November 2000 £ NC 1000/30000 05/10/

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED LASERLEAD LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company