SECOMAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

04/04/254 April 2025 Registration of charge 002507730004, created on 2025-03-28

View Document

05/03/255 March 2025 Satisfaction of charge 2 in full

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Satisfaction of charge 002507730003 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 1 in full

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOORE / 21/11/2018

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR DAVID STUART PALMER

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROFFE

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002507730003

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD ROFFE / 31/03/2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK JOHNSTON / 01/10/2009

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOORE / 31/03/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD ROFFE / 01/04/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART PALMER / 01/04/2015

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

03/09/143 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID STUART PALMER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOORE / 03/04/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOORE / 03/04/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK JOHNSTON / 03/04/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD ROFFE / 03/04/2011

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR SECOMAK LTD

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR MARK FREDERICK JOHNSTON

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 CORPORATE DIRECTOR APPOINTED SECOMAK LTD

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 AUDITOR'S RESIGNATION

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 S-DIV CONVE 17/07/07

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 502 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JR

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED KLAXON SIGNALS LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED SECOMAK LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

05/09/945 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

20/06/8620 June 1986 COMPANY NAME CHANGED SECOMAK AIR PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/06/86

View Document

02/08/742 August 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/742 August 1974 ALTER MEM AND ARTS

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