SECURE ONE HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 1 in full

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 1 July 2012

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 3 July 2011

View Document

08/07/118 July 2011 ADOPT ARTICLES 29/06/2011

View Document

19/11/1019 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1016 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 20000

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 27 June 2010

View Document

30/09/1030 September 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY CLARE BASS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED DAVID ALLEN STONES

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 15 WADKINS WAY BUSHBY LEICESTER LEICESTERSHIRE LE7 9NA

View Document

02/01/102 January 2010 COMPANY NAME CHANGED BASS ONE LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ROY BOTTERILL

View Document

02/02/092 February 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

02/02/092 February 2009 SECRETARY APPOINTED CLARE BASS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED IAN DAVID BASS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

02/02/092 February 2009 GBP NC 100/40000 29/01/2009

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED HICORP 41 LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

20/10/0820 October 2008 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