SECURIMAX LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2517 May 2025 Elect to keep the directors' register information on the public register

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Registered office address changed to PO Box 4385, 04402505 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-03

View Document

03/02/253 February 2025

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/12/2322 December 2023 Notification of Verity Maxwell as a person with significant control on 2023-10-15

View Document

22/12/2322 December 2023 Appointment of Ms Verity Maxwell as a director on 2023-12-15

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Jord Maxwell as a director on 2023-12-15

View Document

22/12/2322 December 2023 Cessation of Jord Maxwell as a person with significant control on 2023-12-15

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Cessation of Verity Maxwell as a person with significant control on 2022-01-26

View Document

01/02/221 February 2022 Appointment of Mr Jord Maxwell as a director on 2022-01-26

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Notification of Jord Maxwell as a person with significant control on 2022-01-26

View Document

01/02/221 February 2022 Termination of appointment of Verity Maxwell as a director on 2022-01-26

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

28/12/2028 December 2020 PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 01/12/2020

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 24/01/2020

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 24/01/2020

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 24/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 30/07/2019

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MS VERITY MAXWELL

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERITY MAXWELL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OPRYSK

View Document

30/07/1930 July 2019 CESSATION OF MICHAEL IVN OPRYSK AS A PSC

View Document

30/07/1930 July 2019 Registered office address changed from , 50 Wike Ridge Avenue, Leeds, LS17 9NL, England to 191 Roundhay Road Leeds LS8 5AN on 2019-07-30

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 50 WIKE RIDGE AVENUE LEEDS LS17 9NL ENGLAND

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O HOWARD MYERS & CO SUITE 21 ENTERPRISE HOUSE EDUCATION ROAD OFF MEANWOOD ROAD LEEDS LS7 2AH ENGLAND

View Document

03/12/183 December 2018 Registered office address changed from , C/O Howard Myers & Co, Suite 21 Enterprise House Education Road, Off Meanwood Road, Leeds, LS7 2AH, England to 191 Roundhay Road Leeds LS8 5AN on 2018-12-03

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IVN OPRYSK

View Document

22/09/1822 September 2018 CESSATION OF JOHN USHER AS A PSC

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MR MICHAEL IVAN OPRYSK

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN USHER

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY CAMERON JOHN

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR JOHN USHER

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 DISS40 (DISS40(SOAD))

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM REGENCY HOUSE 90 OTLEY ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 4BA

View Document

08/08/168 August 2016 Registered office address changed from , Regency House 90 Otley Road, Headingley, Leeds, West Yorkshire, LS6 4BA to 191 Roundhay Road Leeds LS8 5AN on 2016-08-08

View Document

08/08/168 August 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 11 SPRINGWELL HOUSE WINDMILL LANE LEEDS LS19 7YG UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/07/1210 July 2012 Registered office address changed from , 11 Springwell House, Windmill Lane, Leeds, LS19 7YG, United Kingdom on 2012-07-10

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 01/01/2012

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 01/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR CAMERON JOHN

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT NO 7 BROOKSIDE WORKS BRICK STREET CLECKHEATON WEST YORKSHIRE BD19 5LD

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON / 01/02/2009

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON / 30/09/2008

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ

View Document

10/10/0610 October 2006

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 S252 DISP LAYING ACC 25/03/02

View Document

28/03/0228 March 2002 S369(4) SHT NOTICE MEET 25/03/02

View Document

28/03/0228 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0228 March 2002 S386 DISP APP AUDS 25/03/02

View Document

28/03/0228 March 2002 S80A AUTH TO ALLOT SEC 25/03/02

View Document

28/03/0228 March 2002 S366A DISP HOLDING AGM 25/03/02

View Document

25/03/0225 March 2002 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