SECURERAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

23/07/2423 July 2024 Satisfaction of charge 3 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 4 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 5 in full

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/09/2220 September 2022 Change of details for Mr Charles William Vincent as a person with significant control on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr Charles William Vincent on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr Martin Andrew Hutton on 2022-09-15

View Document

15/09/2215 September 2022 Secretary's details changed for Mr Martin Andrew Hutton on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Charles William Vincent as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Martin Andrew Hutton as a person with significant control on 2022-09-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

17/05/1717 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

25/10/1425 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1425 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/05/037 May 2003 £ IC 200/125 04/04/03 £ SR 75@1=75

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information