SECURICORP SYSTEMS UK LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 158 LOWER GROUND FLOOR 158 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR ENGLAND

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL GAFOOR

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR. ABDUL GAFOOR

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED SECURICORP COMPONENTS LTD CERTIFICATE ISSUED ON 24/07/18

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL GAFOOR

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 DIRECTOR APPOINTED MR ABDUL GAFOOR

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O GA 158 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 25 ECCLESTON SQUARE, LONDON, SW1V 1NS

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 158 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TR, ENGLAND

View Document

25/06/1425 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/10/135 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAGHBIR SANDHU / 01/03/2011

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, DIRECTOR HARDIP SOHAL

View Document

05/10/135 October 2013 REGISTERED OFFICE CHANGED ON 05/10/2013 FROM, 4TH FLOOR, 25 ECCLESTON SQUARE, LONDON, SW1V 1NS, UNITED KINGDOM

View Document

05/10/135 October 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHBIR SANDHU / 03/09/2012

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR HARDIP SOHAL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/129 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR RAGHBIR SANDHU

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY SAMAPIKA CHANDA

View Document

18/08/0918 August 2009 SECRETARY APPOINTED RAGHBIR SANDHU

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, 71-73 RANDALL DRIVE, NETHERTON, LIVERPOOL, MERSEYSIDE, L30 2PB

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MS SAMAPIKA CHANDA

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY HOWARD WADSWORTH

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

06/06/096 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MRS HARDIP SOHAL

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR RAGHBIR SANDHU

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 52 SPRING GROVE ROAD, HOUNSLOW, TW3 4BN

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 4TH FLOOR, 25 ECCLESTON SQUARE, LONDON, SW1V 1NS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 52 SPRING GROVE ROAD, HOUNSLOW, TW3 4BN

View Document

20/04/0620 April 2006 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