SECURE CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-07-31 |
15/01/2515 January 2025 | Notification of Secure Construct Holdings Limited as a person with significant control on 2023-08-30 |
15/01/2515 January 2025 | Cessation of Joseph Thomas Perry as a person with significant control on 2023-08-30 |
15/01/2515 January 2025 | Cessation of Richard Timothy Rogers as a person with significant control on 2023-08-30 |
15/01/2515 January 2025 | Cessation of Nicholas Adam Michael Forwood as a person with significant control on 2023-08-30 |
04/11/244 November 2024 | Registration of charge 114772450001, created on 2024-10-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Change of details for Mr Nicholas Adam Michael Forwood as a person with significant control on 2024-06-06 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
19/06/2419 June 2024 | Director's details changed for Mr Nicholas Adam Michael Forwood on 2024-06-06 |
01/02/241 February 2024 | Change of details for Mr Joseph Thomas Perry as a person with significant control on 2024-02-01 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-07-31 |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
21/02/2221 February 2022 | Change of details for Mr Nicholas Adam Michael Forwood as a person with significant control on 2020-06-24 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
02/09/202 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | 24/06/20 STATEMENT OF CAPITAL GBP 150 |
15/07/2015 July 2020 | ADOPT ARTICLES 24/06/2020 |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FORWOOD |
07/07/207 July 2020 | ARTICLES OF ASSOCIATION |
07/07/207 July 2020 | ADOPT ARTICLES 24/06/2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM GREENSANDS PINE GROVE WEST BROYLE CHICHESTER PO19 3PN UNITED KINGDOM |
17/02/2017 February 2020 | COMPANY NAME CHANGED SECURE INTERNATIONAL CONSTRUCTION (SIC) LIMITED CERTIFICATE ISSUED ON 17/02/20 |
29/12/1929 December 2019 | DIRECTOR APPOINTED MR NICHOLAS ADAM MICHAEL FORWOOD |
25/11/1925 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
18/07/1918 July 2019 | CURRSHO FROM 31/12/2019 TO 31/07/2019 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR JOSEPH THOMAS PERRY |
01/11/181 November 2018 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
12/10/1812 October 2018 | ADOPT ARTICLES 03/10/2018 |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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