SECO SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Director's details changed for Mr Marcel Seip on 2024-08-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Registered office address changed from Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL England to Seco Support Limited - Unit 3a Lynher House Bush Park Plymouth Devon PL6 7RG on 2023-07-04

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Registered office address changed from Office F7, Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England to Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHILIP COOK

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR AARON LENNON

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL SEIP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CESSATION OF AARON JOHN ANTHONY LENNON AS A PSC

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR SIMON PHILIP COOK

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR MARCEL SEIP

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN ANTHONY LENNON / 03/01/2020

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR SECO HOLDINGS LTD

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM OFFICE F7, METROPOLITAN HOUSE LONGRIGG SWALWELL NEWCASTLE UPON TYNE NE16 3AS ENGLAND

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 31 FRIARS WAY NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2EX UNITED KINGDOM

View Document

30/09/1930 September 2019 CORPORATE DIRECTOR APPOINTED SECO HOLDINGS LTD

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE MORRIS

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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