SECURECOM LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR YASHAR TURGUT / 11/05/2021

View Document

14/05/2114 May 2021 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN TURGUT / 12/05/2021

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MERIL TURGUT / 12/05/2021

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE FILIZ TURGUT / 12/05/2021

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SUZAN TURGUT / 11/05/2021

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/03/2024 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

10/02/1910 February 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

02/10/182 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM ARROW MILL OFFICE 19, ARROW MILL QUEENSWAY ROCHDALE OL11 2YW ENGLAND

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SUZAN TURGUT

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE FILIZ TURGUT

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MERIL TURGUT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 ADOPT ARTICLES 16/12/2017

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 26 EVANS BUSINESS CENTRE DANE STREET ROCHDALE OL12 6XB

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/11/133 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 SECTION 175 30/09/2011

View Document

14/10/1114 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MISS NATALIE FILIZ TURGUT

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MISS RACHEL SUZAN TURGUT

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MISS ELIZABETH MERIL TURGUT

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 19 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB

View Document

19/06/1019 June 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/04/1024 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 46 OULDER HILL DRIVE BAMFORD ROCHDALE LANCASHIRE OL11 5LB

View Document

25/10/0325 October 2003 £ NC 1000/100000 29/09

View Document

25/10/0325 October 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED MAJOR ACCESS LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: UNIT 9 SOUTHGATE INDUSTRIAL EST GREEN LANE HEYWOOD LANCASHIRE OL10 1ND

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: GORRELLS HOUSE GORRELLS WAY ROCHDALE LANCASHIRE OL11 2PX

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

01/08/971 August 1997 COMPANY NAME CHANGED MAJORTERM LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/04/9725 April 1997 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