SECURED OPENINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Notice to Registrar of Companies of Notice of disclaimer |
05/06/245 June 2024 | Confirmation statement made on 2024-05-21 with updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
11/05/2311 May 2023 | Change of details for Ms Lisa Lavender as a person with significant control on 2022-05-22 |
10/05/2310 May 2023 | Change of details for Mr John Wilfred Munt as a person with significant control on 2022-05-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Registered office address changed from 16 Beacon Drive Bean Dartford DA2 8BG England to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2022-02-22 |
01/02/221 February 2022 | Registered office address changed from 57 Moyle House 57 Moyle House Little Brights Road London Kent DA16 6BF United Kingdom to 16 Beacon Drive Bean Dartford DA2 8BG on 2022-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/01/1918 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 16 BEACON DRIVE BEAN KENT DA2 8BG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
22/12/1622 December 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
15/03/1615 March 2016 | FIRST GAZETTE |
10/03/1610 March 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | SAIL ADDRESS CHANGED FROM: UNIT 18 BEACON DRIVE BEAN DARTFORD DA2 8BG UNITED KINGDOM |
04/02/134 February 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN MUNT |
17/01/1217 January 2012 | SECRETARY APPOINTED MISS LISA LAVENDER |
17/01/1217 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | SAIL ADDRESS CHANGED FROM: UNIT 18 KENCOT WAY ERITH KENT DA18 4AB UNITED KINGDOM |
14/12/1014 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
20/02/1020 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
06/01/106 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED MUNT / 10/12/2009 |
24/12/0924 December 2009 | APPOINTMENT TERMINATED, DIRECTOR RYAN TULLY |
24/12/0924 December 2009 | SECRETARY APPOINTED MR JOHN MUNT |
24/12/0924 December 2009 | APPOINTMENT TERMINATED, SECRETARY DEANNA TULLY |
17/12/0917 December 2009 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 38 DARWIN ROAD WELLING KENT DA16 2EG |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS JOHN WILFRED MUNT LOGGED FORM |
07/02/097 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUNT / 27/01/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 134 GODSTOW ROAD ABBEY WOOD LONDON SE2 9AY |
25/04/0725 April 2007 | COMPANY NAME CHANGED RYAN TULLY LIMITED CERTIFICATE ISSUED ON 25/04/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/04/012 April 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/01/998 January 1999 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
15/12/9715 December 1997 | REGISTERED OFFICE CHANGED ON 15/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD |
15/12/9715 December 1997 | NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | NEW SECRETARY APPOINTED |
15/12/9715 December 1997 | DIRECTOR RESIGNED |
15/12/9715 December 1997 | SECRETARY RESIGNED |
10/12/9710 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURED OPENINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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