SECURASITE DIRECT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 23/07/2423 July 2024 | First Gazette notice for voluntary strike-off | 
| 16/07/2416 July 2024 | Application to strike the company off the register | 
| 02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-05 with updates | 
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-05 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with updates | 
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES | 
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MIRIAM MADDEN / 05/10/2020 | 
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER MADDEN / 14/10/2020 | 
| 14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM SOUTH BANK 39 HIGH STREET BELFORD NORTHUMBERLAND NE70 7NQ | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | 
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | 
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | 
| 29/07/1629 July 2016 | 06/04/15 STATEMENT OF CAPITAL GBP 2 | 
| 29/07/1629 July 2016 | DIRECTOR APPOINTED MRS JANE MIRIAM MADDEN | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders | 
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders | 
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 05/11/135 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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