SECUREPLAN LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from PO Box Pobox1 20 London Road First Floor Office Northwich Cheshire CW9 5HD England to 20 London Road First Floor Office Northwich CW9 5HD on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2021-10-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2022-10-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-03-21 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL England to PO Box Pobox1 20 London Road First Floor Office Northwich Cheshire CW9 5HD on 2024-01-03

View Document

03/01/243 January 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Christopher Hanley Pickles as a director on 2022-03-18

View Document

29/03/2229 March 2022 Cessation of Christopher Hanley Pickles as a person with significant control on 2022-03-18

View Document

21/03/2221 March 2022 Registered office address changed from , 22 Greenmoor Avenue, Leeds, LS12 5st, England to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 2022-03-21

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information