SECURE MAILING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Stephen Beeching on 2025-03-10

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

22/08/2322 August 2023 Appointment of Mr Lee Mcdonald as a director on 2023-08-17

View Document

22/08/2322 August 2023 Termination of appointment of Michael Bernard Fay as a director on 2023-08-17

View Document

22/08/2322 August 2023 Termination of appointment of Kevin Edward Williams as a director on 2023-08-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

06/10/226 October 2022 Termination of appointment of Fiona Jayne Mccormick as a director on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/12/1930 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 1-2 KESTRAL CLOSE QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RD

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/03/185 March 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS FIONA MCCORMICK

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY COUSINS

View Document

01/12/171 December 2017 CESSATION OF MARTIN FREDERICK COUSINS AS A PSC

View Document

01/12/171 December 2017 CESSATION OF BEVERLEY LORRAINE COUSINS AS A PSC

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COUSINS

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH COUSINS

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COUSINS

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR MICHAEL BERNARD FAY

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR KEVIN EDWARD WILLIAMS

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR STEPHEN BEECHING

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACILITIES AND CORPORATE SOLUTIONS LIMITED

View Document

25/08/1725 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY LORRAINE COUSINS / 01/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LORRAINE COUSINS / 01/03/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COUSINS / 01/03/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEIGH DEREK COUSINS / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR. LEIGH DEREK COUSINS

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT HEALY

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED BEVERLEY LAURAIN COUSINS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HEALY / 01/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 88 BANK ROAD MATLOCK DERBYSHIRE DE4 3GL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HEALY / 07/03/2008

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 PARKHEAD ROAD CAUSEWAY LANE CROWN SQUARE MATLOCK DERBYSHIRE DE4 3AR

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS; AMEND

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 77 EATON AVENUE BLETCHLEY MILTON KEYNES MK2 2HN

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: UNIT 182 KESTREL CLOSE QUARRY HILL IN EST ILKESTON DERBYSHIRE DE7 4RD

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 77 EATON AVENUE BLETCHLEY MILTON KEYNES MK2 2HN

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information