SECURE PERCEPTION RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Register inspection address has been changed from 75 Hinton Way Hinton Way Great Shelford Cambridge CB22 5AH England to The Lawns Carlton Hall Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9EE

View Document

25/06/2425 June 2024 Register inspection address has been changed from The Lawns Carlton Hall Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9EE England to The Lawns Carlton Hall Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9EE

View Document

11/06/2411 June 2024 Registered office address changed from The Sycamores Kneesworth Street Royston Hertfordshire SG8 5AB to The Lawns Carlton Hall Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9EE on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Jane Eula Raymond on 2024-06-11

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/05/2021 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/04/1827 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE RAYMOND / 22/11/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: 98 COLEBROOK LANE LOUGHTON ESSEX IG10 2HN ENGLAND

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA WESTOBY

View Document

06/02/156 February 2015 SECRETARY APPOINTED MS MARGERY ANN ELDRIDGE

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE RAYMOND / 01/10/2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 98 COLEBROOK LANE LOUGHTON ESSEX IG10 2HN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 SAIL ADDRESS CHANGED FROM: TRE ANNA DWYRAN LLANFAIRPWLLGWYNGYLL GWYNEDD LL61 6YA WALES

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ WALES

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 FORM AD05 - CHANGE RO FROM WALES TO ENGLAND AND WALES

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA WESTOBY / 14/10/2011

View Document

29/09/1129 September 2011 31/03/11 STATEMENT OF CAPITAL GBP 220

View Document

05/05/115 May 2011 SUBDIVISION 30/03/2011

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE RAYMOND / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA WESTOBY / 28/02/2011

View Document

28/02/1128 February 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM TRE ANNA DWYRAN LLANFAIRPWLL ANGLESEY LL61 6YA WALES

View Document

31/01/1131 January 2011 PREVEXT FROM 31/10/2010 TO 31/01/2011

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED VERIDISENSE LTD CERTIFICATE ISSUED ON 10/11/10

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WESTOBY / 27/10/2010

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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