SECURIT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/02/2511 February 2025 | Registration of charge 095888280004, created on 2025-02-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Registered office address changed from Suite 3 Enterprise Court Hamilton Way Mansfield NG18 5BU England to 17 Maisies Way South Normanton Alfreton DE55 2DS on 2024-06-14 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
02/05/242 May 2024 | Change of details for Mr Richard Cooke as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Director's details changed for Mr Richard Cooke on 2024-05-01 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-23 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 14 JUBILEE ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU |
09/05/189 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HANDS |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FISHER |
11/08/1711 August 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 25 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
17/09/1517 September 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095888280001 |
13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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