SECURE CONSTRUCTION & CIVILS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

08/11/248 November 2024 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Mr Stephen Frank Ashley as a person with significant control on 2024-10-04

View Document

23/10/2423 October 2024 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-23

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Stephen Frank Ashley as a director on 2023-05-03

View Document

27/09/2327 September 2023 Appointment of Ms Samantha Marks as a director on 2023-05-03

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

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

View Accounts

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 03/10/2017

View Document

06/10/176 October 2017 CESSATION OF LEE JAMES HARDEN AS A PSC

View Document

06/10/176 October 2017 CESSATION OF SAMANTHA MARKS AS A PSC

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 27/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 27/07/2017

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MARKS / 27/07/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA MARKS / 27/07/2017

View Document

31/07/1731 July 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

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK ASHLEY / 19/12/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR, NEWBURY HOUSE 890-900 EASTERN AVENUE, NEWBURY PARK, ILFORD ESSEX IG2 7HH

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR STEPHEN FRANK ASHLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEE HARDEN

View Document

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

View Accounts

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 06/04/11 STATEMENT OF CAPITAL GBP 4

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/04/118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/104 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES HARDON / 04/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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