SECURAHOME P.V.CU. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

14/01/2514 January 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Director's details changed for Mrs Kelly Louise Ann Collins on 2024-02-14

View Document

16/05/2416 May 2024 Director's details changed for Mr Anthony Collins on 2024-02-14

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/11/2214 November 2022 Cessation of Jason Michael Jenkins as a person with significant control on 2022-10-31

View Document

14/11/2214 November 2022 Notification of Securahome Holdings Ltd as a person with significant control on 2022-10-31

View Document

07/11/227 November 2022 Registration of charge 029292920003, created on 2022-11-01

View Document

07/11/227 November 2022 Registration of charge 029292920005, created on 2022-11-01

View Document

07/11/227 November 2022 Registration of charge 029292920004, created on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Anthony Collins as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Jason Michael Jenkins as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Jason Michael Jenkins as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mrs Kelly Louise Ann Collins as a director on 2022-10-31

View Document

28/10/2228 October 2022 Satisfaction of charge 2 in full

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL JENKINS / 31/07/2017

View Document

18/05/1818 May 2018 CESSATION OF NIGEL MARK WILLIAMS AS A PSC

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR JASON MICHAEL JENKINS

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL WILLIAMS

View Document

15/08/1715 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 120060

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR TUDOR OWENS

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON MICHAEL JENKINS / 01/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL MARK WILLIAMS / 01/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL JENKINS / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL MARK WILLIAMS / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SIMPSON / 01/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. NIGEL MARK WILLIAMS / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR OWENS / 01/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR. NIGEL MARK WILLIAMS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN GALE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: FIRST FLOOR 95 HIGH STREET GORSEINON SWANSEA WEST GLAMORGAN SA4 2BL

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/10/044 October 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/11/037 November 2003 £ NC 10000/300000 17/10

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: PRYDWEN ROAD OFF BRUCE ROAD FFPREST FACH INDUSTRIAL ESTATE SWANSEA,SA5 4JA

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY RESIGNED

View Document

16/05/9416 May 1994 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