SECURE I.T CONSULTING LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Director's details changed for Mr Neill Alan Woods on 2025-02-26

View Document

17/03/2517 March 2025 Secretary's details changed for Claire Woods on 2025-02-26

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Neill Alan Woods on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Neill Alan Woods as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Secretary's details changed for Claire Woods on 2023-05-23

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEILL ALAN WOODS / 06/01/2020

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WOODS / 06/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ALAN WOODS / 06/01/2020

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 15 THOMPSON ROAD THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN ENGLAND

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEILL WOODS / 22/07/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 3 CONFERENCE DRIVE LOCKS HEATH SOUTHAMPTON SO31 6WP

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WOODS / 22/07/2014

View Document

19/06/1419 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

26/06/1126 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL WOODS / 04/06/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WOODS / 09/04/2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 14 DINGLE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6US

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEILL WOODS / 09/04/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURREXT FROM 30/06/2008 TO 30/08/2008

View Document

04/06/074 June 2007 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