SECURE DATA NETWORKS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegister inspection address has been changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to Holt Hall Holt Lane Matlock Derbyshire DE4 3LY

View Document

30/07/2530 July 2025 NewRegistered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to Holt Hall Holt Lane Matlock Derbyshire DE4 3LY on 2025-07-30

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

22/03/2322 March 2023 Statement of affairs

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Registered office address changed from 26 Elmton Road Creswell Worksop Notts S80 4ES England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

15/01/2215 January 2022 Notification of Ian Bennett as a person with significant control on 2020-12-04

View Document

15/01/2215 January 2022 Change of details for Mr Timothy James Lindley as a person with significant control on 2021-04-30

View Document

15/01/2215 January 2022 Director's details changed for Mr Timothy James Lindley on 2021-04-30

View Document

13/01/2213 January 2022 Register inspection address has been changed from C/O Secure Data Networks Ltd PO Box P O Box190 6 the Shetlands Retford Nottinghamshire DN22 6YA England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY

View Document

13/01/2213 January 2022 Register(s) moved to registered office address 26 Elmton Road Creswell Worksop Notts S80 4ES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM THE APEX THE APEX 2 SHERIFFS COURT COVENTRY CV1 3PP

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR KEITH HAROLD DUMBLETON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE COVENTRY CV1 2FL ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 SAIL ADDRESS CREATED

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM UNIT 1 MANOR DRIVE OUTGANG LANE DINNINGTON SHEFFIELD S YORKS S25 3QU

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN BOWER / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY HODGKINS / 01/12/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR JONATHAN MARTIN BOWER

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MS GILLIAN MARY HODGKINS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY KEITH DUMBLETON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUMBLETON

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR KEITH HAROLD DUMBLETON

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOWER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BOWER

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD S25 3QX

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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