SECURE COMPLIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 24/09/2424 September 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 16/08/2316 August 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/06/231 June 2023 | Registered office address changed from Sandord House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 15a Market Street Oakengates Telford TF2 6EL on 2023-06-01 |
| 31/05/2331 May 2023 | Registered office address changed from Orchard House Market Street Oakengates Telford TF2 6EL England to Sandord House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 2023-05-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 25/10/2225 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN ABBOTT / 30/03/2020 |
| 31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY DAWN ABBOTT |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 26 BEAMONT CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4GE ENGLAND |
| 30/12/1930 December 2019 | DIRECTOR APPOINTED MRS TRACEY DAWN ABBOTT |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN ABBOTT / 01/02/2016 |
| 09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/09/154 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY DAWN ABBOTT / 28/08/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/06/142 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 02/06/132 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 19 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL ENGLAND |
| 07/06/127 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/07/112 July 2011 | REGISTERED OFFICE CHANGED ON 02/07/2011 FROM 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG |
| 06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/06/098 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY ABBOTT / 02/06/2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 13/10/0813 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 02/06/082 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
| 09/09/079 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW |
| 05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 15/08/0615 August 2006 | DIRECTOR RESIGNED |
| 26/07/0626 July 2006 | DIRECTOR RESIGNED |
| 12/06/0612 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 14/06/0514 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ |
| 03/12/043 December 2004 | NEW DIRECTOR APPOINTED |
| 06/08/046 August 2004 | NEW DIRECTOR APPOINTED |
| 14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
| 14/06/0414 June 2004 | NEW SECRETARY APPOINTED |
| 07/06/047 June 2004 | DIRECTOR RESIGNED |
| 07/06/047 June 2004 | SECRETARY RESIGNED |
| 04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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