SEGURA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Peter Needle as a secretary on 2025-05-14

View Document

25/06/2525 June 2025 Appointment of Mr Thomas Forbes as a director on 2025-06-03

View Document

25/06/2525 June 2025 Termination of appointment of Peter Needle as a director on 2025-05-14

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-16 with updates

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from 4th Floor, 86-90 Paul Street London EC2A 4NE England to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF on 2021-11-22

View Document

12/11/2112 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-04

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

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

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDLE / 03/09/2020

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF IAN HEPWORTH AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF PETER DAVID NEEDLE AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDLE / 16/03/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINO ROCOS / 16/03/2020

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WALL

View Document

30/03/2030 March 2020 04/12/19 STATEMENT OF CAPITAL GBP 3342.9231

View Document

19/03/2019 March 2020 ADOPT ARTICLES 09/12/2019

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR PATRICK ANTHONY WALL

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR CONSTANTINO ROCOS

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FERGUSON

View Document

07/11/197 November 2019 SECOND FILED SH01 - 27/08/19 STATEMENT OF CAPITAL GBP 3342.9231

View Document

16/10/1916 October 2019 27/08/19 STATEMENT OF CAPITAL GBP 3342.9231

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / IAN HEPWORTH / 01/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDLE / 01/08/2018

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID NEEDLE / 01/08/2018

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FERGUSON / 01/06/2018

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HEPWORTH

View Document

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

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 3657.2776

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079942200001

View Document

06/12/166 December 2016 17/10/16 STATEMENT OF CAPITAL GBP 3271.4958

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079942200001

View Document

08/08/168 August 2016 SAIL ADDRESS CREATED

View Document

07/06/167 June 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEAGER

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MALCOLM FERGUSON

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 SECTION 175 13/11/2015

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 SUB-DIVISION 13/11/15

View Document

30/11/1530 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 3214.357

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, LOUGHBOROUGH INNOVATION CENTRE CHARNWOOD WING LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE, PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3AQ

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR DANIEL GRAEME SEAGER

View Document

03/12/143 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM HEPWORTH / 16/11/2014

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER NEEDLE / 01/11/2013

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDLE / 01/11/2013

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR IAN GRAHAM HEPWORTH

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED LABELDROP LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

30/10/1330 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, THE STABLES NARBOROUGH WOOD PARK DESFORD ROAD, ENDERBY, LEICESTER, LEICESTERSHIRE, LE19 4XT, ENGLAND

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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