SEC 2 SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/01/2510 January 2025 Appointment of Mr James Daniel Williams as a director on 2025-01-02

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Director's details changed for Miss Elle Jeffery on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Miss Elle Jeffery as a director on 2024-02-01

View Document

22/02/2422 February 2024 Registered office address changed from Integ House Ground Floor - Office a Rougham Industrial Estate Bury St. Edmunds Suffolk IP30 9nd England to 7 Bunting Road Bury St Edmunds Suffolk IP32 7BX on 2024-02-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Sub-division of shares on 2023-04-04

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

02/03/222 March 2022 Second filing of Confirmation Statement dated 2022-01-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 100

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JEFFERY / 01/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN JEFFERY / 01/05/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE JEFFERY

View Document

05/05/165 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 19 IMPRESA PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DL

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM INTEG HOUSE ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST. EDMUNDS SUFFOLK IP30 9ND ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNIT2 FRANCIS WORKS GEDDINGS ROAD HODDESDON HERTFORDSHIRE EN11 0NT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM UNIT 1 SEC2 SECURITY LIMITED BOURNE ENTERPRISE CENTRE, WROTHAM ROAD SEVENOAKS KENT TN15 8DG UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN JEFFERY / 01/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JEFFERY / 01/03/2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 30 MILL STREET BEDFORD BEDS MK40 3HD

View Document

28/09/1228 September 2012 31/03/11 STATEMENT OF CAPITAL GBP 2

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD GRAHAM

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 DIRECTOR APPOINTED CLARE JEFFERY

View Document

08/07/118 July 2011 DIRECTOR APPOINTED JONATHAN JEFFERY

View Document

20/05/1120 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

01/06/101 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KEITH GRAHAM / 03/04/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED DOORSPEC LTD CERTIFICATE ISSUED ON 14/09/09

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED RONALD KEITH GRAHAM

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

03/04/093 April 2009 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