SECURITY FOR EXPENSES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Notification of Mikael Jerzy Rust as a person with significant control on 2024-04-04

View Document

12/06/2412 June 2024 Change of details for Mr Mikael Jerzy Rust as a person with significant control on 2024-04-04

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

09/04/249 April 2024 Cessation of Mikael Jerzy Rust as a person with significant control on 2024-04-04

View Document

09/04/249 April 2024 Cessation of Grazyna Stanislawa Rust as a person with significant control on 2023-07-10

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

09/04/249 April 2024 Notification of Richard Clive David Pugh as a person with significant control on 2024-04-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Change of share class name or designation

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Paul Ronald Kiddle as a director on 2023-03-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Registered office address changed from 33 Mount Ephraim Tunbridge Wells TN4 8AA England to 7 Bridle Close Kingston upon Thames KT1 2JW on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Paul Kiddle as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Richard Pugh as a director on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Izabella Antonina Hales as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAZYNA RUST

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL JERZY RUST / 06/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELLA ANTONINA HALES / 06/04/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/04/173 April 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

09/05/169 May 2016 DIRECTOR APPOINTED IZABELLA ANTONINA HALES

View Document

08/04/168 April 2016 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