SECURELEC CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
19/02/2519 February 2025 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19 |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-06-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
03/04/243 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
27/02/2427 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
28/07/2328 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
13/03/2313 March 2023 | Appointment of Hugo Neville De Beer as a director on 2023-03-10 |
13/03/2313 March 2023 | Registered office address changed from Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2023-03-13 |
13/03/2313 March 2023 | Appointment of Mr Thomas Henry Greville Howard as a director on 2023-03-10 |
13/03/2313 March 2023 | Appointment of Mr Simon Gareth Thomas as a director on 2023-03-10 |
13/03/2313 March 2023 | Appointment of Mr Darren Green as a director on 2023-03-10 |
13/03/2313 March 2023 | Notification of Beart Howard Investments Limited as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Cessation of Richard John Randall as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Cessation of Mark Andrew Seymour as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Termination of appointment of Richard John Randall as a director on 2023-03-10 |
13/03/2313 March 2023 | Termination of appointment of Mark Andrew Seymour as a director on 2023-03-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1731 May 2017 | 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