SEC BUILDING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Director's details changed for Mr Jatinder Singh on 2025-10-16 |
| 04/11/254 November 2025 New | Change of details for Sec Partners Limited as a person with significant control on 2025-10-16 |
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-17 with updates |
| 04/11/254 November 2025 New | Director's details changed for Mr Graham Robert Egerton on 2024-02-01 |
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 29/10/2529 October 2025 New | Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2025-10-29 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
| 23/03/2323 March 2023 | Second filing for the appointment of Mr Bruce Crook as a director |
| 13/02/2313 February 2023 | Director's details changed for Mr Bruce Crook on 2023-02-10 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | PREVEXT FROM 29/10/2019 TO 31/10/2019 |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM CHURCH HOUSE GROUND FLOOR 102 PENDLEBURY ROAD SWINTON MANCHESTER M27 4BF |
| 29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH / 31/01/2019 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/03/188 March 2018 | 30/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
| 12/07/1712 July 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
| 09/12/159 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
| 22/07/1522 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
| 03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CROOK / 03/12/2014 |
| 03/12/143 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
| 18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH / 18/08/2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/12/1310 December 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
| 19/12/1219 December 2012 | DIRECTOR APPOINTED MR BRUCE CROOK |
| 19/12/1219 December 2012 | Appointment of Mr Bruce Crook as a director |
| 19/12/1219 December 2012 | DIRECTOR APPOINTED MR GRAHAM EGERTON |
| 17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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