SECURE AND RECRUIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-27 with updates

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Director's details changed for Miss Sophie Louise Hallam on 2024-02-14

View Document

23/09/2423 September 2024 Change of details for Miss Sophie Louise Hallam as a person with significant control on 2024-02-14

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Director's details changed for Miss Danielle Jones on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Miss Sophie Louise Hallam on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Miss Danielle Jones as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Change of details for Miss Sophie Louise Hallam as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Registered office address changed from Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to PO Box PE296XS First Floor, 1 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS on 2023-03-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Director's details changed for Miss Sophie Louise Hallam on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from Gibson House Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XQ England to Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Miss Danielle Jones on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Miss Danielle Jones as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Miss Sophie Louise Hallam as a person with significant control on 2021-09-27

View Document

26/09/2126 September 2021 Director's details changed for Miss Danielle Jones on 2020-11-23

View Document

26/09/2126 September 2021 Change of details for Miss Danielle Jones as a person with significant control on 2020-11-23

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE JONES / 01/09/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE JONES / 01/09/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE HALLAM / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE HALLAM / 08/06/2020

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 30 BRADBURY PLACE HUNTINGDON PE29 3RS UNITED KINGDOM

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE JONES / 01/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE JONES / 01/03/2019

View Document

28/09/1828 September 2018 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