SECURESTORE 365 LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-30

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

16/02/2216 February 2022 Change of details for Mr John Thomas Oxley as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr John Thomas Oxley on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr John Thomas Oxley as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr John Thomas Oxley on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs Rachael Louise Oxley as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs Rachael Louise Oxley as a person with significant control on 2022-02-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY WILLIAM RENWICK / 03/07/2018

View Document

15/07/1915 July 2019 CESSATION OF ALANTA JAI RENWICK AS A PSC

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1513 July 2015 SAIL ADDRESS CREATED

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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