SECURESEAL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Registered office address changed from C/O Cartwrights Regency House 33 Wood Street Barnet Herts EN5 4BE to Suite 2.1 the Mending Rooms Park Valley Business Park Huddersfield HD4 7BH on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Gareth Francis Jones on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Robert Derek Hill-Smith on 2024-10-03

View Document

09/07/249 July 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

02/05/242 May 2024 Termination of appointment of Nicole Suzanne Neal as a director on 2024-05-02

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Gareth Francis Jones on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mr Gareth Francis Jones as a director on 2024-02-21

View Document

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

View Accounts

20/12/2320 December 2023 Termination of appointment of Katherine Grant as a director on 2023-11-30

View Document

20/12/2320 December 2023 Cessation of Cameron James Alexander Grant as a person with significant control on 2023-11-30

View Document

20/12/2320 December 2023 Termination of appointment of Cameron James Alexander Grant as a director on 2023-11-30

View Document

20/12/2320 December 2023 Notification of Perrin & Partners Ltd as a person with significant control on 2023-11-30

View Document

20/12/2320 December 2023 Director's details changed for Mr Robert Derek Hill-Smith on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Robert Derek Hill-Smith as a director on 2023-11-30

View Document

20/12/2320 December 2023 Termination of appointment of Joyce Matthews Grant as a secretary on 2023-11-30

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Termination of appointment of Benjamin Nicholson Grant as a director on 2021-12-21

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

15/06/2115 June 2021 Change of details for Mr Cameron James Alexander Grant as a person with significant control on 2021-03-05

View Document

15/06/2115 June 2021 Director's details changed for Mr Cameron James Alexander Grant on 2021-03-05

View Document

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

View Accounts

15/12/2015 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

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

View Accounts

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048900780001

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES ALEXANDER GRANT / 16/11/2012

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE MATTHEWS GRANT / 16/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SUZANNE NEAL / 16/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NICHOLSON GRANT / 16/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MATTHEWS GRANT / 16/11/2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR CAMERON JAMES ALEXANDER GRANT

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

19/01/1019 January 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NICHOLSON GRANT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MATTHEWS GRANT / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE MATTHEWS GRANT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SUZANNE NEAL / 01/10/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATE, DIRECTOR WILLIAM BERRY LOGGED FORM

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BERRY

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 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