S E C RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

07/03/257 March 2025 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Satisfaction of charge 1 in full

View Document

10/07/2310 July 2023 Registration of charge 058086130003, created on 2023-07-10

View Document

03/07/233 July 2023 Satisfaction of charge 2 in full

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Change of details for Rdl Corporation Ltd as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Rdl Corporation Ltd as a person with significant control on 2022-11-02

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATKINS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BUIST

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR NICHOLAS REVELY WATKINS

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM RDL HOUSE, 1 CHERTSEY ROAD WOKING SURREY GU21 5AD

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DAVID BUIST

View Document

13/07/1513 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLYNN BRITTON / 10/10/2012

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECTION 519

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE OSTROWSKI

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR STUART GLYNN BRITTON

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED SALES ENGINEERING AND COMPUTER C ONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 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