SECURE ELECTRONIC APPLICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
23/04/2423 April 2024 | Termination of appointment of Sally Elizabeth Ashby as a director on 2024-04-18 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Secretary's details changed for Mr Christopher William Martin Ashby on 2021-12-20 |
23/12/2123 December 2021 | Director's details changed for Mrs Sally Elizabeth Ashby on 2021-12-20 |
23/12/2123 December 2021 | Change of details for Mrs Sally Elizabeth Ashby as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Change of details for Mr Christopher William Martin Ashby as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Director's details changed for Mr Christopher William Martin Ashby on 2021-12-20 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
27/12/1827 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ASHBY / 09/05/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHBY / 09/05/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1 ARCHER WAY SWANLEY KENT BR8 7XR |
23/12/1723 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/05/1417 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHBY / 26/04/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MARTIN ASHBY / 01/10/2009 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHBY / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH ASHBY / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN, SEVENOAKS KENT TN15 6AR |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/09/0714 September 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
02/07/052 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
26/01/0426 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/08/038 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0318 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
24/12/0224 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0213 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
11/10/0011 October 2000 | REGISTERED OFFICE CHANGED ON 11/10/00 FROM: LEXHAM HOUSE FOREST ROAD, BINFIELD BRACKNELL BERKSHIRE RG42 4HP |
26/05/0026 May 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
08/06/998 June 1999 | SECRETARY RESIGNED |
08/06/998 June 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | 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