SECURE SITE FABRICATION LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | Application to strike the company off the register |
12/05/2312 May 2023 | Change of details for Merill Services Limited as a person with significant control on 2023-03-07 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
08/03/238 March 2023 | Registered office address changed from Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2023-03-08 |
03/02/233 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
14/01/2014 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
23/10/1723 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MERILL SERVICES LIMITED / 30/08/2017 |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 170 TARRING ROAD WORTHING WEST SUSSEX BN11 4HG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/09/1628 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/07/1630 July 2016 | DISS40 (DISS40(SOAD)) |
28/07/1628 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
26/07/1626 July 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/09/1523 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/03/1228 March 2012 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD |
09/08/119 August 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WAKELING |
09/08/119 August 2011 | DIRECTOR APPOINTED MR SHAUN MILLER |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD WAKELING / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 46 GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD UNITED KINGDOM |
20/06/0820 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/0820 May 2008 | DIRECTOR APPOINTED PHILIP EDWARD WAKELING |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 48 GORING ROAD WORTHING BN12 4AD UK |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
More Company Information
Recently Viewed
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