SECURI-PLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCurrent accounting period shortened from 2026-06-30 to 2025-12-31

View Document

05/09/255 September 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-06-30

View Document

06/08/256 August 2025 NewAppointment of Mr Charles Richard Lowe as a director on 2025-07-25

View Document

06/08/256 August 2025 NewAppointment of Cecily Lois Kathleen Kassinen as a director on 2025-07-25

View Document

06/08/256 August 2025 NewTermination of appointment of John Paul Swingewood as a director on 2025-07-25

View Document

06/08/256 August 2025 NewAppointment of Mr Darren Michael Gibbons as a director on 2025-07-25

View Document

06/08/256 August 2025 NewAppointment of Mr Philip Edwin Greenwood as a director on 2025-07-25

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

21/01/2521 January 2025 Satisfaction of charge 022492770003 in full

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Director's details changed for Mr John Paul Swingewood on 2025-01-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Termination of appointment of Nicholas Alexander Petrovic as a director on 2022-09-21

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / BUSINESSWATCH UK HOLDINGS LIMITED / 13/04/2016

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022492770004

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JOHN PAUL SWINGEWOOD

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER PETROVIC

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022492770006

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022492770005

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MARK EDWARD JOHNSON

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SWINGEWOOD

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEVLANE

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022492770004

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022492770003

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY JEAN LAWSON

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JOHN PAUL SHEVLANE

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JONATHAN EDWARD RICHARD WAKERLEY

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWSON

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAVELL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JOHN PAUL SWINGEWOOD

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

22/05/1422 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CAVELL / 01/04/2013

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

16/05/1316 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM AVIATION HOUSE 10 SWORDFISH WAY SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6NG

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILSON / 02/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHANN / 02/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK CAVELL / 02/10/2009

View Document

03/05/103 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHANN / 31/07/2007

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/04/02; NO CHANGE OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 £ NC 10000/50000 06/04/98

View Document

20/05/9820 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 06/04/98

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NC INC ALREADY ADJUSTED 12/11/93

View Document

07/12/937 December 1993 £ NC 1000/10000 12/11/93

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 18/04/91; CHANGE OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 EXEMPTION FROM APPOINTING AUDITORS 31/01/90

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 1 PONDFIELDS RISE KIPAX LEEDS LS25 7NY

View Document

28/11/8928 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED SECRI-PLEX LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 COMPANY NAME CHANGED CIRCUITURGENT LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 010389

View Document

28/04/8828 April 1988 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