SECURITY FOILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Purchase of own shares.

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ADRIAN CASTLETON

View Document

07/12/187 December 2018 CESSATION OF PETER ANTHONY STARLING AS A PSC

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM FOXTAIL ROAD RANSOMES PARK INDUSTRIAL ESTATE IPSWICH SUFFOLK IP3 9RT

View Document

07/12/187 December 2018 CESSATION OF BARRY JOHN CORBETT AS A PSC

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STARLING

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY CORBETT

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY PETER STARLING

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCALLISTER

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR BRIAN JOHN MCALLISTER

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN CORBETT / 12/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY STARLING / 12/05/2011

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY STARLING / 23/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN CASTLETON / 23/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 AUDITOR'S RESIGNATION

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 AUDITOR'S RESIGNATION

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 AUDITOR'S RESIGNATION

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 26/04/96

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/969 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 S366A DISP HOLDING AGM 09/10/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 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