SECUREPLAN LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Micro company accounts made up to 2024-10-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Micro company accounts made up to 2021-10-31 |
07/06/247 June 2024 | Accounts for a dormant company made up to 2022-10-31 |
07/06/247 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-03-21 with no updates |
23/01/2423 January 2024 | Confirmation statement made on 2023-03-21 with no updates |
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 |
03/01/243 January 2024 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/03/2229 March 2022 | Termination of appointment of Christopher Hanley Pickles as a director on 2022-03-18 |
29/03/2229 March 2022 | Cessation of Christopher Hanley Pickles as a person with significant control on 2022-03-18 |
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 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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