SECURETEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Termination of appointment of Sandra Elizabeth Egan as a secretary on 2023-01-02

View Document

13/12/2213 December 2022 Termination of appointment of Sandra Elizabeth Egan as a director on 2022-12-12

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH EGAN / 22/11/2014

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART EGAN / 22/11/2014

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 10 LIGHTOAKS DRIVE HALEWOOD LIVERPOOL MERSEYSIDE L26 6BJ

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 DIRECTOR APPOINTED MRS SANDRA ELIZABETH EGAN

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1011 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART EGAN / 28/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 10 LIGHTOAKS DRIVE, HALEWOOD LIVERPOOL MERSEYSIDE L26 6BJ

View Document

01/04/081 April 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL MURRAY LOGGED FORM

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MURRAY

View Document

29/02/0829 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 20 ENDBORNE ROAD, ORRELL PARK LIVERPOOL MERSEYSIDE L9 8DR

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 20 ENDBORNE ROAD ORREL PARK LIVERPOOL MERSEYSIDE L9 8DR

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 9 FIRETHORNE ROAD HALEWOOD LIVERPOOL L26 7XE

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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