SECURE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Richard Langshaw on 2024-07-25

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Terence James Hailes as a director on 2023-06-20

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Justin Paul Cooper as a director on 2023-06-20

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Simon Christopher Flack as a director on 2023-06-20

View Document

10/08/2310 August 2023 Registered office address changed from Friday Street Barn East Sutton Maidstone Kent ME17 3DD to Unit 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-08-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

26/09/2226 September 2022 Termination of appointment of Linda Rae Doherty as a director on 2022-09-09

View Document

26/09/2226 September 2022 Termination of appointment of Sergio Rodríguez Luis as a director on 2022-09-09

View Document

26/09/2226 September 2022 Termination of appointment of Roberto Vicente García Morante as a director on 2022-09-09

View Document

26/09/2226 September 2022 Termination of appointment of Jeremy Palacio Chavagnat as a director on 2022-09-09

View Document

26/09/2226 September 2022 Termination of appointment of Clifford John Corne as a director on 2022-09-09

View Document

26/09/2226 September 2022 Cessation of Sergio Maestre Azcon as a person with significant control on 2022-09-09

View Document

26/09/2226 September 2022 Notification of Cornerstone Investment Group Ltd as a person with significant control on 2022-09-09

View Document

26/09/2226 September 2022 Appointment of Mr Justin Paul Cooper as a director on 2022-09-09

View Document

26/09/2226 September 2022 Appointment of Mr Richard Langshaw as a director on 2022-09-09

View Document

26/09/2226 September 2022 Appointment of Mr Simon Christopher Flack as a director on 2022-09-09

View Document

26/09/2226 September 2022 Appointment of Mr Terence James Hailes as a director on 2022-09-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031382110001

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 435

View Document

04/06/184 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1829 May 2018 ADOPT ARTICLES 03/05/2018

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY LINDA DOHERTY

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JEREMY PALACIO CHAVAGNAT

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSÉ-FERNANDO MAESTRE MARTÍNEZ

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY LINDA DOHERTY

View Document

18/05/1818 May 2018 CESSATION OF LINDA RAE DOHERTY AS A PSC

View Document

18/05/1818 May 2018 CESSATION OF CLIFFORD JOHN CORNE AS A PSC

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR SERGIO RODRÍGUEZ LUIS

View Document

18/05/1818 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ROBERTO VICENTE GARCÍA MORANTE

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD JOHN CORNE

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MISS LINDA RAE DOHERTY / 11/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA RAE DOHERTY / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MISS LINDA RAE DOHERTY / 08/12/2017

View Document

06/12/176 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA RAE DOHERTY / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN CORNE / 05/12/2017

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA RAE DOHERTY / 05/12/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031382110001

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA RAE DOHERTY / 03/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA RAE DOHERTY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN CORNE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN CORNE / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RAE DOHERTY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RAE DOHERTY / 03/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA RAE DOHERTY / 03/12/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STEWKESBURY

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 £ NC 100000/100300 05/11

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0222 November 2002 NC INC ALREADY ADJUSTED 05/11/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: GROVE GREEN FARM WEAVERING MAIDSTONE KENT ME14 5PX

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 AUDITOR'S RESIGNATION

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/965 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/12/9515 December 1995 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