SECURI-FLEX LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Termination of appointment of Christopher James Easteal as a director on 2024-07-12 |
12/06/2412 June 2024 | Change of details for Sfx Bidco Limited as a person with significant control on 2021-03-01 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
07/01/237 January 2023 | Termination of appointment of Duncan Perry as a director on 2022-12-31 |
07/01/237 January 2023 | Appointment of Mr Christopher James Easteal as a director on 2023-01-03 |
06/01/236 January 2023 | Full accounts made up to 2021-12-31 |
13/12/2213 December 2022 | Appointment of Mr Samuel Thomas Roger Heygate as a director on 2022-11-22 |
08/12/228 December 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
27/01/2227 January 2022 | Appointment of Ms Marina Suzana Bulearca as a director on 2022-01-11 |
30/09/2130 September 2021 | Registration of charge 037583300004, created on 2021-09-20 |
30/09/2130 September 2021 | Registration of charge 037583300005, created on 2021-09-20 |
28/09/2128 September 2021 | Satisfaction of charge 037583300001 in full |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
25/02/2025 February 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/04/1626 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MICHAEL TAYLOR / 23/12/2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/04/1424 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037583300002 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MICHAEL TAYLOR / 02/07/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037583300001 |
24/04/1324 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY STUART TAYLOR |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 3 MILLFIELD THE STREET BRAMBER WEST SUSSEX BN44 3UW |
14/05/0914 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/05/0718 May 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: DAFFODIL COTTAGE SANDY PLUCK LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4UB |
09/05/069 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 23/04/04; NO CHANGE OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/05/031 May 2003 | RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/07/022 July 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01 |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/06/0122 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
09/05/019 May 2001 | RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS |
25/05/0025 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/9923 April 1999 | SECRETARY RESIGNED |
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