SECURE LOGISTICS SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/04/2526 April 2025 Change of details for Mr Michael Andrew Wood-Williams as a person with significant control on 2025-04-26

View Document

26/04/2526 April 2025 Registered office address changed from 13 Lime Street Waldridge Chester Le Street DH2 3SG England to Crossways Ollerton Road Caunton Newark NG23 6BB on 2025-04-26

View Document

26/04/2526 April 2025 Director's details changed for Mr Michael Andrew Wood-Williams on 2025-04-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

19/05/2419 May 2024 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

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/08/2323 August 2023 Change of details for Mr Michael Andrew Wood-Williams as a person with significant control on 2023-08-23

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNIT 2 FINCHALE ROAD DURHAM DH1 5HE ENGLAND

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKINS

View Document

07/05/197 May 2019 CESSATION OF ANTHONY JAMES HAWKINS AS A PSC

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES HAWKINS

View Document

21/09/1821 September 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CESSATION OF LORNA ANNE WOOD-WILLIAMS AS A PSC

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ANTHONY JAMES HAWKINS

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA ANNE WOOD-WILLIAMS

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

05/09/175 September 2017 CESSATION OF STUART HOGARTH AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM RED FOX TANFIELD LEA INDUSTRIAL ESTATE SOUTH TANFIELD LEA STANLEY COUNTY DURHAM DH9 9XA UNITED KINGDOM

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HOGARTH

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information