SECURE BUSINESS COMPUTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 NewAppointment of Mr Julian David Russell as a director on 2025-06-02

View Document

07/06/257 June 2025 NewTermination of appointment of Thomas Leslie Crockford as a director on 2025-06-02

View Document

07/06/257 June 2025 NewTermination of appointment of Michael Anthony Tims as a director on 2025-06-02

View Document

07/06/257 June 2025 NewAppointment of Miss Anna Elizabeth Wilson as a director on 2025-06-02

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

05/07/235 July 2023 Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

06/04/226 April 2022 Cessation of Brett David Taylor as a person with significant control on 2022-04-05

View Document

06/04/226 April 2022 Registered office address changed from 10 Minter Avenue Densole Folkestone CT18 7DS England to 30 Tower View Kings Hill West Malling ME19 4UY on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mrs Susan Jane Grobbelaar as a director on 2022-04-05

View Document

06/04/226 April 2022 Termination of appointment of Brett David Taylor as a director on 2022-04-05

View Document

06/04/226 April 2022 Termination of appointment of Adrian Burns as a secretary on 2022-04-05

View Document

06/04/226 April 2022 Notification of Ascentor Limited as a person with significant control on 2022-04-05

View Document

06/04/226 April 2022 Appointment of Mr Michael Anthony Tims as a director on 2022-04-05

View Document

06/04/226 April 2022 Termination of appointment of Adrian Robert Burns as a director on 2022-04-05

View Document

06/04/226 April 2022 Cessation of Adrian Robert Burns as a person with significant control on 2022-04-05

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Registered office address changed from Unit 3 the Regent Center, Pent Road Shearway Business Park, Folkestone Kent CT19 4FL England to 10 Minter Avenue Densole Folkestone CT18 7DS on 2021-12-21

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM LONGCROFT HOUSE 2-8 VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 DIRECTOR APPOINTED MR BRETT DAVID TAYLOR

View Document

31/07/1731 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 1

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 61 PAXTON AVENUE HAWKINGE FOLKESTONE KENT CT18 7GW

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 61 PAXTON AVENUE HAWKINGE FOLKESTONE KENT CT18 7GW ENGLAND

View Document

16/11/1516 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 45 MOCATTA WAY BURGESS HILL WEST SUSSEX RH15 8UR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/12/146 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 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