SECURE GROUND TRANSPORTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

11/08/2511 August 2025 NewChange of details for Mrs Julie Katherine Fraser as a person with significant control on 2025-08-11

View Document

13/06/2513 June 2025 Director's details changed for Mrs Julie Katherine Robins on 2025-02-03

View Document

13/06/2513 June 2025 Change of details for Mrs Julie Katherine Robins as a person with significant control on 2025-02-03

View Document

24/03/2524 March 2025 Change of details for Mrs Helen Anne Davies as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mrs Helen Anne Davies as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Neil Davies as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Gary Fraser as a person with significant control on 2025-03-21

View Document

04/03/254 March 2025 Registered office address changed from Unit 6 Rectory Lane Loughton IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-03-04

View Document

29/08/2429 August 2024 Change of details for Mrs Helen Anne Davies as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Gary Fraser as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Neil Davies as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from Office 245 Chalfont Park Chalfont St. Peter Gerrards Cross Bucks SL9 0BG England to Unit 6 Rectory Lane Loughton IG10 2QZ on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

22/08/2422 August 2024 Change of details for Mrs Julie Katherine Robins as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mrs Helen Anne Davies as a person with significant control on 2024-08-22

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 502 AERO HOUSE STONE CLOSE WEST DRAYTON MIDDLESEX UB7 8JU ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG ENGLAND

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 502 AERO HOUSE STONE CLOSE YIEWSLEY WEST DRAYTON MIDDLESEX UB7 8JU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/09/1813 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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