SECUREX TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

09/04/249 April 2024 Appointment of Ms Charlotte Bedford as a director on 2024-04-08

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Change of details for Mr James Matthew Bedford as a person with significant control on 2022-12-14

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Resolutions

View Document

05/05/225 May 2022 Registered office address changed from Bedford Park Barnsley Road Wath-upon-Dearne Rotherham S63 6DQ England to Unit 1a Bedford Park, Barnsley Road Wath-upon-Dearne Rotherham S63 6DQ on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WOODBRIDGE

View Document

01/04/211 April 2021 CESSATION OF DOUGLAS NEIL WOODBRIDGE AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM C/O WATH GROUP LTD BEDFORD PARK, BARNSLEY ROAD WATH-UPON-DEARNE ROTHERHAM S63 6DQ ENGLAND

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES BEDFORD

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR WILLIAM JAMES BEDFORD

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW BEDFORD / 11/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNIT1 - BEDFORD PARK BARNSLEY ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 6DQ ENGLAND

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM PUMP HOUSE STATION ROAD WATH-UPON-DEARNE ROTHERHAM S63 7DQ ENGLAND

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

22/12/1622 December 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN UNITED KINGDOM

View Document

27/11/1527 November 2015 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