SECFORCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from First Floor Units H2 & Gha Moorfoot House Meridian Gate London E14 9FH England to 1 Golden Court Richmond Surrey TW9 1EU on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR JAMES BEAMISH

View Document

09/03/169 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064883550001

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 13 LANARK SQUARE AEGON HOUSE 13 LANARK SQUARE LONDON E14 9QD

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 13 LANARK SQUAER AEGON HOUSE 13 LANARK SQUARE LONDON E14 9QD ENGLAND

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 10 HORSELEY COURT 4 CANDLE STREET LONDON E1 4RX

View Document

13/03/1313 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY YESMIN CELIS GUTIERREZ

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAM TEMPLE

View Document

16/10/1216 October 2012 10/05/12 STATEMENT OF CAPITAL GBP 20

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/05/1217 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 20

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR SAM HOWARD TEMPLE

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO MARCOS ALVAREZ / 01/10/2009

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / YESMIN LOURDES CELIS GUTIERREZ / 01/10/2009

View Document

27/03/1227 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/11/093 November 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRIMUS COMMODITIES LTD


  • 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