SECURIT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Registration of charge 095888280004, created on 2025-02-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Change of details for Mr Richard Cooke as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mr Richard Cooke on 2024-05-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 14 JUBILEE ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU

View Document

09/05/189 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANDS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FISHER

View Document

11/08/1711 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 25 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095888280001

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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