SEGURO MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Secretary's details changed for Sharon Elizabeth Carruthers on 2025-09-11 |
11/09/2511 September 2025 New | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to C/O Djh Chester City Military House 24 Castle Street Chester Cheshire CH1 2DS on 2025-09-11 |
11/09/2511 September 2025 New | Director's details changed for Mr Colin Kevin Carruthers on 2025-09-11 |
12/08/2512 August 2025 New | Second filing of Confirmation Statement dated 2024-12-11 |
11/08/2511 August 2025 New | Termination of appointment of Robert Evans as a director on 2025-07-31 |
11/08/2511 August 2025 New | Termination of appointment of Aribert Hans Erich Meichsner as a director on 2025-07-31 |
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Purchase of own shares. |
13/12/2413 December 2024 | Cancellation of shares. Statement of capital on 2024-03-31 |
12/12/2412 December 2024 | Change of share class name or designation |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-09 with updates |
09/12/249 December 2024 | Purchase of own shares. |
05/12/245 December 2024 | Cancellation of shares. Statement of capital on 2024-03-31 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
15/05/2015 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 30/03/18 STATEMENT OF CAPITAL GBP 400 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
23/05/1923 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
09/05/189 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN KEVIN CARRUTHERS / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 5 ST. JOHNS COURT VICARS LANE CHESTER CH1 1QE UNITED KINGDOM |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 5 ST JOHN COURT VICARS LANE CHESTER CHESHIRE CH1 1QE |
30/03/0930 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARIBERT MEICHSNER / 12/01/2009 |
17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON HOLME |
08/02/098 February 2009 | DIRECTOR APPOINTED ARI MEICHSNER |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM BARNSTON HOUSE, BEACON LANE HESWALL WIRRAL CH60 0EE |
08/07/088 July 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/09/067 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0622 May 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: INNOVATION HOUSE POWER ROAD BROMBOROUGH WIRRAL CH62 3QT |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: C/O F ASPIN AND CO PENDRE HOUSE PWLL GLAS MOLD FLINTSHIRE CH7 1RA |
16/01/0616 January 2006 | COMPANY NAME CHANGED SITE SAFE (HEALTH & SAFETY SERVI CES) LIMITED CERTIFICATE ISSUED ON 16/01/06 |
04/04/054 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: PENDRE HOUSE, PWLLGLAS MOLD FLINTSHIRE CH7 1RA |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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