SECURAFIT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

05/05/235 May 2023 Cessation of Stanley Bruce Dickson as a person with significant control on 2023-04-19

View Document

05/05/235 May 2023 Notification of Peter Dickson as a person with significant control on 2023-04-19

View Document

05/05/235 May 2023 Appointment of Mr Peter Dickson as a director on 2023-04-19

View Document

05/05/235 May 2023 Termination of appointment of Stanley Bruce Dickson as a director on 2023-04-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Second filing of Confirmation Statement dated 2022-08-13

View Document

23/09/2223 September 2022 Cessation of Peter Dickson as a person with significant control on 2022-06-10

View Document

23/09/2223 September 2022 Termination of appointment of Peter Dickson as a director on 2022-06-10

View Document

23/09/2223 September 2022 Termination of appointment of Colette Dickson as a director on 2022-06-09

View Document

23/09/2223 September 2022 Cessation of Colette Dickson as a person with significant control on 2022-06-09

View Document

23/09/2223 September 2022 Appointment of Mr Stanley Bruce Dickson as a director on 2022-06-10

View Document

23/09/2223 September 2022 Notification of Stanley Bruce Dickson as a person with significant control on 2022-06-10

View Document

23/08/2223 August 2022 Confirmation statement made on 2022-08-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER DICKSON / 01/05/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / COLETTE DICKSON / 01/05/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / PETER DICKSON / 01/05/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. COLETTE DICKSON / 01/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM PERIMETER WORKS WHETSTED ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6PZ

View Document

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED COLETTE DICKSON

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY DICKSON

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY BRUCE DICKSON / 31/01/2014

View Document

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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