SECURE THINKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Change of details for Mrs Patricia Hezzlewood as a person with significant control on 2023-03-23 |
05/04/235 April 2023 | Director's details changed for Mr Lee Hezzlewood on 2023-04-05 |
05/04/235 April 2023 | Change of details for Mr Lee Hezzlewood as a person with significant control on 2023-03-23 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Bond Street Colne Lancashire BB8 9DG on 2022-05-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA HEZZLEWOOD |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY LEE HEZZLEWOOD |
23/04/1923 April 2019 | 26/03/19 STATEMENT OF CAPITAL GBP 2 |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE HEZZLEWOOD / 23/04/2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 17 MILE END CLOSE FOULRIDGE COLNE LANCASHIRE BB8 7LD |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
09/04/159 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM PENDLE ENTERPRISE HAVEN 138 EVERY STREET NELSON LANCASHIRE BB9 7EX UNITED KINGDOM |
10/05/1310 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON COCK |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O TAXASSIST ACCOUNTANTS 1 PRIMET HILL COLNE LANCASHIRE BB8 9NF UNITED KINGDOM |
20/04/1120 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR APPOINTED MR SIMON HARVEY COCK |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE HEZZLEWOOD / 01/01/2010 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 PRIMET HILL COLNE LANCASHIRE BB8 9NF UNITED KINGDOM |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HEZZLEWOOD / 01/01/2010 |
25/03/1025 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 17 MILE END CLOSE FOULRIDGE COLNE LANCASHIRE BB8 7LD UNITED KINGDOM |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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