SECUREFAST LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Change of details for Osl Group Holdings Ltd as a person with significant control on 2024-06-24

View Document

16/05/2416 May 2024 Termination of appointment of Russell Gooch as a director on 2024-05-14

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mr Philip Colin Croker as a director on 2023-05-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

03/01/233 January 2023 Termination of appointment of Duncan Crawley as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Re-registration of Memorandum and Articles

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

23/02/2223 February 2022 Re-registration from a public company to a private limited company

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

18/09/1918 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BALMFORTH

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAWLEY / 30/08/2018

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SEBIRE / 30/08/2018

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

07/11/177 November 2017 RECLASIFICATION 14/09/2017

View Document

07/11/177 November 2017 14/09/17 STATEMENT OF CAPITAL GBP 39063.20

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR RUSSELL GOOCH

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR RUSSELL GOOCH

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS

View Document

11/11/1611 November 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAWLEY / 01/04/2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SEBIRE / 01/04/2015

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER DAVIS / 31/03/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DAVID BALMFORTH

View Document

16/03/1516 March 2015 AUDITOR'S RESIGNATION

View Document

10/03/1510 March 2015 SECTION 519

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER DAVIS / 01/04/2013

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAWLEY / 31/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SEBIRE / 31/03/2013

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 31250.50

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 39063.10

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 56251.0

View Document

25/10/1125 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1125 October 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/08/1126 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CRAWLEY / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL O'REILLY / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART REID / 02/10/2009

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MORRALL

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MR ROBIN CHRISTOPHER DAVIS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN MORRALL

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, UNIT 6 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1QJ, UK

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, MEADOWDALE WORKS, DIMMINSDALE, WILLENHALL, WEST MIDLANDS, WV13 2BE

View Document

19/09/0819 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED SECURITY ENGINEERING PLC CERTIFICATE ISSUED ON 01/11/04

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/08/0310 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/05/995 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: DENNIS HOUSE, MARSDEN STREET, MANCHESTER, M2 1JD

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED SECURITY ENGINEERING GROUP PLC CERTIFICATE ISSUED ON 12/04/96

View Document

20/10/9520 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

31/07/9531 July 1995 REDUCE SHARE CAP/CANCEL SHR PREM

View Document

31/07/9531 July 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

31/07/9531 July 1995 RED SH PREM/SH CAPITAL 26/06/95

View Document

31/07/9531 July 1995 ALTER MEM AND ARTS 26/06/95

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: THIRD FLOOR, NARROW QUAY HOUSE, PRINCE STREET, BRISTOL BS1 4AH

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: WILLESLEY HOUSE, WILLESLEY, NR TETBURY, GLOUCESTERSHIRE

View Document

22/12/9222 December 1992 COMPANY NAME CHANGED DELAPENA PLC CERTIFICATE ISSUED ON 23/12/92

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: P O BOX 6 RUNNINGS ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 9HS

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/926 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

19/04/9119 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/896 November 1989 RE SHARES 30/10/89

View Document

06/11/896 November 1989 NC INC ALREADY ADJUSTED 30/10/89

View Document

06/11/896 November 1989 S-DIV 30/10/89

View Document

06/11/896 November 1989 APPLICATION COMMENCE BUSINESS

View Document

06/11/896 November 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/892 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 090889

View Document

15/09/8915 September 1989 COMPANY NAME CHANGED PLUSFIRST PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 18/09/89

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

20/06/8920 June 1989 Incorporation

View Document

20/06/8920 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8920 June 1989 Incorporation

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