SECURE IT DISPOSALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

11/06/2511 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/03/2518 March 2025 Change of details for Restore Technology as a person with significant control on 2021-03-18

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/04/2429 April 2024 Appointment of Mr Uxsheay Chotai as a director on 2024-04-16

View Document

29/04/2429 April 2024 Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16

View Document

19/03/2419 March 2024 Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

18/10/2318 October 2023 Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15

View Document

17/10/2317 October 2023 Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15

View Document

05/10/235 October 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

15/09/2315 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

21/08/2321 August 2023 Appointment of Mr Duncan Charles Gooding as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Sarah Waudby as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Sarah Waudby on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/10/2117 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL DEWS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NEIL JAMES RITCHIE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM COUNCELL

View Document

11/07/1911 July 2019 ADOPT ARTICLES 05/06/2019

View Document

19/06/1919 June 2019 ADOPT ARTICLES 05/06/2019

View Document

10/06/1910 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR STEVE TALBOT

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR NIGEL DEWS

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR SCOTT DUDLEY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH

View Document

06/06/196 June 2019 SECRETARY APPOINTED SARAH WAUDBY

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE TECHNOLOGY

View Document

06/06/196 June 2019 CESSATION OF ANDREW HARDING SPEEDIE AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURKE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPEEDIE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SPEEDIE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW SPEEDIE

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2018

View Document

20/06/1820 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HARDING SPEEDIE / 07/05/2018

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROBERT WILLIAM SPEEDIE / 08/01/2018

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BURGOYNE

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR DAVID WILLIAM MILLER

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROBERT WILLIAM SPEEDIE / 01/01/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL ENGLAND

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY BURGOYNE / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BURKE / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 01/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 22/10/2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 22/10/2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 22/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 22/08/2012

View Document

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 9 May 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/09/1129 September 2011 01/06/10 STATEMENT OF CAPITAL GBP 600

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY BURGOYNE / 01/10/2010

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROBERT WILLIAM SPEEDIE / 01/10/2010

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BURKE / 01/10/2010

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPEEDIE / 01/10/2010

View Document

29/09/1129 September 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

11/06/1011 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 104-108 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SR

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/12/0610 December 2006 MEMORANDUM OF ASSOCIATION

View Document

10/12/0610 December 2006 £ NC 1000/2000 09/10/0

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 104-108 FLOODGATE STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5SR

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 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