SECURE SITE PARKING LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 Application to strike the company off the register

View Document

08/03/238 March 2023 Registered office address changed from Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2023-03-08

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 170 TARRING ROAD WORTHING WEST SUSSEX BN11 4HG

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MERILL SERVICES LIMITED / 30/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY CLARE MILLER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 2A GORING ROAD, GORING WORTHING WEST SUSSEX BN12 4AJ

View Document

22/02/1122 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/1027 October 2010 04/01/10 NO CHANGES

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/01/0931 January 2009 RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED MERILL PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 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