SECURELEC CONTROLS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

13/03/2313 March 2023 Appointment of Hugo Neville De Beer as a director on 2023-03-10

View Document

13/03/2313 March 2023 Registered office address changed from Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Thomas Henry Greville Howard as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Mr Simon Gareth Thomas as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Mr Darren Green as a director on 2023-03-10

View Document

13/03/2313 March 2023 Notification of Beart Howard Investments Limited as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Richard John Randall as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Mark Andrew Seymour as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Richard John Randall as a director on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Mark Andrew Seymour as a director on 2023-03-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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