SECURA HOSTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Leon Benjamin Asher Keller as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Jonathan Walton Kay as a director on 2022-02-17

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043306570002

View Document

03/06/193 June 2019 ADOPT ARTICLES 14/05/2019

View Document

31/05/1931 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / ENSCO 1032 LIMITED / 17/05/2019

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR LEON BENJAMIN ASHER KELLER

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM THIRD FLOOR SOUTH WING, ROSANNE HOUSE BRIDGE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JE UNITED KINGDOM

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL GILBERT

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL NICHOLS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BISWELL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEATON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

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

View Accounts

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD L'ESTRANGE BEATON / 27/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1032 LIMITED

View Document

04/09/174 September 2017 CESSATION OF EDWARD L'ESTRANGE BEATON AS A PSC

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD L'ESTRANGE BEATON / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BEATON / 30/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD L'ESTRANGE BEATON / 30/08/2017

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM SECURA HOUSE 3 THE MILL RACE LEMSFORD VILLAGE LEMSFORD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7TW

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK CASTLE

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 ADOPT ARTICLES 11/04/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR PHILIP JOHN BROWN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR EDWARD L'ESTRANGE BEATON

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR DANIEL ROGER NICHOLS

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR OLIVER BEATON

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BISWELL / 11/03/2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

04/11/094 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM C/O THOMAS COX & CO 4 HOME FARM LUTON HOO ESTATE LUTON BEDS LU1 3TD

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: C/O THOMAS COX AND CO 3 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 S366A DISP HOLDING AGM 21/12/04

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS; AMEND

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 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