SECURE SUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-03-31 |
16/03/2516 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
12/03/2512 March 2025 | Previous accounting period extended from 2024-03-21 to 2024-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-27 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-22 to 2023-03-21 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-03-29 |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
23/03/2323 March 2023 | Current accounting period shortened from 2022-03-23 to 2022-03-22 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-30 |
22/04/2122 April 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
24/03/2124 March 2021 | CURRSHO FROM 24/03/2020 TO 23/03/2020 |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 6 TIBER ENTERPRISES LODGE LANE LIVERPOOL L8 0TP ENGLAND |
31/10/2031 October 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/03/2024 March 2020 | CURRSHO FROM 25/03/2019 TO 24/03/2019 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
06/02/206 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
26/12/1926 December 2019 | PREVSHO FROM 26/03/2019 TO 25/03/2019 |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
27/12/1827 December 2018 | PREVSHO FROM 27/03/2018 TO 26/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
27/12/1727 December 2017 | PREVSHO FROM 28/03/2017 TO 27/03/2017 |
11/11/1711 November 2017 | REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 5 WELLINGTON STREET LEICESTER LE1 6HH ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/12/1627 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | CURRSHO FROM 30/03/2015 TO 29/03/2015 |
03/03/163 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVAKE KUMAR MEHRA / 01/02/2016 |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
20/12/1520 December 2015 | REGISTERED OFFICE CHANGED ON 20/12/2015 FROM CBS FORT DUNLOP BIRMINGHAM B24 9FE |
30/04/1530 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/01/151 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083655700001 |
02/10/142 October 2014 | CURRSHO FROM 31/01/2014 TO 31/03/2013 |
09/07/149 July 2014 | COMPANY NAME CHANGED SECURE AIRPORT SUBS LIMITED CERTIFICATE ISSUED ON 09/07/14 |
27/06/1427 June 2014 | DIRECTOR APPOINTED MR NAVNEET KUMAR AGGARWAL |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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