SECURE ALUMINIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/02/2511 February 2025 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

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Director's details changed for Mr Wayne Howard on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Arwh Holdings Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from Moslo Mill Ebury Street Radcliffe Manchester M26 4BL to Unit 6 - Connect 56 Business Hub Manchester Road Bury Lancs BL9 9NY on 2023-11-08

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KINSEY

View Document

23/08/1923 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / ARWH HOLDINGS LIMITED / 15/03/2019

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARWH HOLDINGS LIMITED

View Document

18/06/1918 June 2019 CESSATION OF WAYNE HOWARD AS A PSC

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 CESSATION OF ANNE HOWARD AS A PSC

View Document

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

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 33 MEDLOCK WAY WHITEFIELD MANCHESTER M45 8HX

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 33 MEDLOCK WAY MEDLOCK WAY WHITEFIELD MANCHESTER M45 8HX ENGLAND

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HOWARD / 01/04/2011

View Document

20/12/1220 December 2012 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

24/05/1224 May 2012 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 13/06/11 STATEMENT OF CAPITAL GBP 9

View Document

13/06/1113 June 2011 01/05/11 STATEMENT OF CAPITAL GBP 9

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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