SEC OPERATIONS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Liquidators' statement of receipts and payments to 2024-09-01

View Document

08/01/248 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-08

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-09-01

View Document

03/11/213 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/11/213 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070018160001

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 CESSATION OF KAREN ANN BICHARD AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH BICHARD / 31/07/2017

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

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

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/08/1428 August 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

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

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

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP WICKENDEN

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR PHILIP MARK WICKENDEN

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR PAUL CHAPMAN

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BICHARD

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CHAPMAN

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH BICHARD / 01/10/2009

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MR PAUL CHAPMAN

View Document

26/08/0926 August 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