SECURIMAX LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/05/2517 May 2025 | Elect to keep the directors' register information on the public register |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 03/02/253 February 2025 | |
| 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 |
| 03/02/253 February 2025 | |
| 02/01/252 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 22/12/2322 December 2023 | Notification of Verity Maxwell as a person with significant control on 2023-10-15 |
| 22/12/2322 December 2023 | Appointment of Ms Verity Maxwell as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 22/12/2322 December 2023 | Termination of appointment of Jord Maxwell as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Cessation of Jord Maxwell as a person with significant control on 2023-12-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Cessation of Verity Maxwell as a person with significant control on 2022-01-26 |
| 01/02/221 February 2022 | Appointment of Mr Jord Maxwell as a director on 2022-01-26 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 01/02/221 February 2022 | Notification of Jord Maxwell as a person with significant control on 2022-01-26 |
| 01/02/221 February 2022 | Termination of appointment of Verity Maxwell as a director on 2022-01-26 |
| 08/12/218 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
| 28/12/2028 December 2020 | PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 01/12/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 24/01/2020 |
| 25/01/2025 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 24/01/2020 |
| 25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 25/01/2025 January 2020 | PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 24/01/2020 |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MS VERITY MAXWELL / 30/07/2019 |
| 27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 18/11/1918 November 2019 | DIRECTOR APPOINTED MS VERITY MAXWELL |
| 18/11/1918 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERITY MAXWELL |
| 30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OPRYSK |
| 30/07/1930 July 2019 | CESSATION OF MICHAEL IVN OPRYSK AS A PSC |
| 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 |
| 30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 50 WIKE RIDGE AVENUE LEEDS LS17 9NL ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 11/01/1911 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 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 |
| 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 |
| 01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IVN OPRYSK |
| 22/09/1822 September 2018 | CESSATION OF JOHN USHER AS A PSC |
| 22/09/1822 September 2018 | DIRECTOR APPOINTED MR MICHAEL IVAN OPRYSK |
| 22/09/1822 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN USHER |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 31/12/1731 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | APPOINTMENT TERMINATED, SECRETARY CAMERON JOHN |
| 24/01/1724 January 2017 | DIRECTOR APPOINTED MR JOHN USHER |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/08/169 August 2016 | DISS40 (DISS40(SOAD)) |
| 08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM REGENCY HOUSE 90 OTLEY ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 4BA |
| 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 |
| 08/08/168 August 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 21/06/1621 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/04/1524 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/03/1329 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/08/1231 August 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 11/07/1211 July 2012 | DISS40 (DISS40(SOAD)) |
| 10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 11 SPRINGWELL HOUSE WINDMILL LANE LEEDS LS19 7YG UNITED KINGDOM |
| 10/07/1210 July 2012 | Annual return made up to 25 March 2011 with full list of shareholders |
| 10/07/1210 July 2012 | Registered office address changed from , 11 Springwell House, Windmill Lane, Leeds, LS19 7YG, United Kingdom on 2012-07-10 |
| 09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 01/01/2012 |
| 26/06/1226 June 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/12/1117 December 2011 | DISS40 (DISS40(SOAD)) |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/09/1115 September 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/08/112 August 2011 | FIRST GAZETTE |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 01/01/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/12/099 December 2009 | SECRETARY APPOINTED MR CAMERON JOHN |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 02/05/092 May 2009 | DISS40 (DISS40(SOAD)) |
| 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 |
| 29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON / 01/02/2009 |
| 29/04/0929 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 29/04/0929 April 2009 | |
| 29/04/0929 April 2009 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 23/12/0823 December 2008 | FIRST GAZETTE |
| 02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON / 30/09/2008 |
| 17/08/0717 August 2007 | DIRECTOR RESIGNED |
| 25/07/0725 July 2007 | NEW DIRECTOR APPOINTED |
| 16/07/0716 July 2007 | SECRETARY RESIGNED |
| 08/05/078 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 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 |
| 10/10/0610 October 2006 | |
| 20/09/0620 September 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 15/03/0515 March 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
| 17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 16/03/0416 March 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
| 02/12/032 December 2003 | SECRETARY RESIGNED |
| 12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/05/0327 May 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
| 17/05/0317 May 2003 | NEW SECRETARY APPOINTED |
| 29/08/0229 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/05/0215 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/03/0228 March 2002 | S252 DISP LAYING ACC 25/03/02 |
| 28/03/0228 March 2002 | S369(4) SHT NOTICE MEET 25/03/02 |
| 28/03/0228 March 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 28/03/0228 March 2002 | S386 DISP APP AUDS 25/03/02 |
| 28/03/0228 March 2002 | S80A AUTH TO ALLOT SEC 25/03/02 |
| 28/03/0228 March 2002 | S366A DISP HOLDING AGM 25/03/02 |
| 25/03/0225 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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