SECURE ONE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewSatisfaction of charge 4 in full

View Document

24/06/2524 June 2025 NewSatisfaction of charge 6 in full

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/11/245 November 2024 Accounts for a small company made up to 2024-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-06-30

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-06-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

11/04/1211 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

08/07/118 July 2011 ADOPT ARTICLES 29/06/2011

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL GREEN / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BASS / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN STONES / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GREEN / 30/03/2010

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BASS / 01/04/2008

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

25/07/0625 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 £ IC 40000/30000 16/02/06 £ SR 10000@1=10000

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 03/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: THE COMPASS BUILDING WARRENS BUSINESS PARK ENDERBY LEICESTERSHIRE LE19 4SE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: THE COMPASS BUILDING FELDSPAR CLOSE, ENDERBY LEICESTER LEICESTERSHIRE LE9 5SD

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 62 BINSWOOD AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5RY

View Document

27/07/0027 July 2000 £ NC 1000/40000 21/07/00

View Document

27/07/0027 July 2000 ADOPT ARTICLES 21/07/00

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED SECUREONE LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 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