SECFORCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 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 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Current accounting period extended from 2024-02-28 to 2024-03-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/06/2018 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 07/08/187 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 10/07/1710 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 12/08/1612 August 2016 | DIRECTOR APPOINTED MR JAMES BEAMISH |
| 09/03/169 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064883550001 |
| 03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 13 LANARK SQUARE AEGON HOUSE 13 LANARK SQUARE LONDON E14 9QD |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 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 |
| 14/02/1414 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 10 HORSELEY COURT 4 CANDLE STREET LONDON E1 4RX |
| 13/03/1313 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY YESMIN CELIS GUTIERREZ |
| 25/01/1325 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SAM TEMPLE |
| 16/10/1216 October 2012 | 10/05/12 STATEMENT OF CAPITAL GBP 20 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 17/05/1217 May 2012 | 10/05/12 STATEMENT OF CAPITAL GBP 20 |
| 11/05/1211 May 2012 | DIRECTOR APPOINTED MR SAM HOWARD TEMPLE |
| 27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO MARCOS ALVAREZ / 01/10/2009 |
| 27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / YESMIN LOURDES CELIS GUTIERREZ / 01/10/2009 |
| 27/03/1227 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 17/03/1117 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 03/02/103 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/11/093 November 2009 | PREVEXT FROM 31/01/2009 TO 28/02/2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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