SECURE ELECTRONIC APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/12/242 December 2024 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

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Sally Elizabeth Ashby as a director on 2024-04-18

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/01/2318 January 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

23/12/2123 December 2021 Secretary's details changed for Mr Christopher William Martin Ashby on 2021-12-20

View Document

23/12/2123 December 2021 Director's details changed for Mrs Sally Elizabeth Ashby on 2021-12-20

View Document

23/12/2123 December 2021 Change of details for Mrs Sally Elizabeth Ashby as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Change of details for Mr Christopher William Martin Ashby as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Director's details changed for Mr Christopher William Martin Ashby on 2021-12-20

View Document

20/12/2120 December 2021 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

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/12/1827 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ASHBY / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHBY / 09/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1 ARCHER WAY SWANLEY KENT BR8 7XR

View Document

23/12/1723 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 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

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 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

17/05/1417 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/02/1428 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

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 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

31/05/1231 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHBY / 26/04/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MARTIN ASHBY / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHBY / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH ASHBY / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN, SEVENOAKS KENT TN15 6AR

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: LEXHAM HOUSE FOREST ROAD, BINFIELD BRACKNELL BERKSHIRE RG42 4HP

View Document

26/05/0026 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 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