SECURE IT ALL LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1218 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE WILSON / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE WILSON / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILSON / 12/01/2010

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

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

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 EXEMPTION FROM APPOINTING AUDITORS 03/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: G OFFICE CHANGED 07/12/95 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

04/12/954 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