SECURE HOSTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/10/2331 October 2023 Registration of charge 035451510001, created on 2023-10-20

View Document

14/08/2314 August 2023 Appointment of Mr Stephen Nicholls as a secretary on 2023-08-01

View Document

14/08/2314 August 2023 Registered office address changed from F2 & F3 City Wharf Davidson Road Lichfield WS14 9DZ England to Sterling House F2/F3 Davidson Road Lichfield WS14 9DZ on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Stephen Nicholls on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Miles Scott Carroll on 2023-08-14

View Document

09/08/239 August 2023 Appointment of Mr Stephen Nicholls as a director on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Director's details changed for Mr Miles Scott Carroll on 2021-09-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CESSATION OF MONEK LIMITED AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEK GROUP LIMITED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM CITY HOUSE DAVIDSON ROAD LICHFIELD WS14 9DZ UNITED KINGDOM

View Document

19/04/1719 April 2017 CURRSHO FROM 31/07/2017 TO 31/05/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY SASH RANA

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR MILES SCOTT CARROLL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SATISH RANA

View Document

26/01/1726 January 2017 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MILES CARROLL

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR SATISH RANA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD GIBBS

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR SASH RANA

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 9 GALENA CLOSE TAMWORTH STAFFORDSHIRE B77 4AS

View Document

24/06/1524 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/05/1430 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/11/1312 November 2013 SAIL ADDRESS CREATED

View Document

15/05/1315 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE WARD

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR HOWARD GIBBS

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 01/04/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WARD / 01/04/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 7 CLAYMORE TAME VALLEY INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/01/123 January 2012 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

30/09/1130 September 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/1014 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 3D WOBURN STREET AMPTHILL BEDFORD MK45 2HP

View Document

15/06/1015 June 2010 SECRETARY APPOINTED JOANNE WARD

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN DREWETT

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN DREWETT

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR MILES SCOTT CARROLL

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RODGER

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 21B WOBURN STREET AMPTHILL BEDFORD MK45 2HP

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: UNIT 31 CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD BEDFORDSHIRE MK43 0BT

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: BEDFORD BUSINESS CENTRE 61-63 ST PETERS STREET BEDFORD BEDFORDSHIRE MK40 2PR

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 14/04/00; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: COPSHAM HOUSE 53 SHELL PLOUGH BROAD STREET CHESHAM BUCKINGHAMSHIRE HP5 3EA

View Document

27/04/9927 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 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