SECURE SUBS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/03/2512 March 2025 Previous accounting period extended from 2024-03-21 to 2024-04-06

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-27

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-22 to 2023-03-21

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-03-29

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/03/2323 March 2023 Current accounting period shortened from 2022-03-23 to 2022-03-22

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

22/04/2122 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/03/2124 March 2021 CURRSHO FROM 24/03/2020 TO 23/03/2020

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 6 TIBER ENTERPRISES LODGE LANE LIVERPOOL L8 0TP ENGLAND

View Document

31/10/2031 October 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 CURRSHO FROM 25/03/2019 TO 24/03/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/12/1926 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/12/1727 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 5 WELLINGTON STREET LEICESTER LE1 6HH ENGLAND

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/12/1627 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/03/1629 March 2016 CURRSHO FROM 30/03/2015 TO 29/03/2015

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVAKE KUMAR MEHRA / 01/02/2016

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM CBS FORT DUNLOP BIRMINGHAM B24 9FE

View Document

30/04/1530 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083655700001

View Document

02/10/142 October 2014 CURRSHO FROM 31/01/2014 TO 31/03/2013

View Document

09/07/149 July 2014 COMPANY NAME CHANGED SECURE AIRPORT SUBS LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR NAVNEET KUMAR AGGARWAL

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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