SECO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/10/2430 October 2024 Certificate of change of name

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/05/235 May 2023 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 1 Fairfield Street Bingham Nottingham NG13 8FB on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GILES HENSTOCK / 19/12/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HENSTOCK / 07/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GILES HENSTOCK / 01/08/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED PRINCIPAL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 89 HIGH STREET THAME OXFORDSHIRE OX9 3EH UNITED KINGDOM

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM TEMPLE HOUSE, 9 THE VINES SHABBINGTON BUCKINGHAMSHIRE HP18 9HH

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR ANDREW KIRK

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED STEVEN HENSTOCK LTD. CERTIFICATE ISSUED ON 26/01/10

View Document

07/01/107 January 2010 CHANGE OF NAME 22/12/2009

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENSTOCK / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/068 March 2006 COMPANY NAME CHANGED PRINCIPAL COMMUNICATIONS (UK) LT D CERTIFICATE ISSUED ON 08/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 05/04/05

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 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