SECURICORP LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2317 June 2023 | Final Gazette dissolved following liquidation |
| 17/06/2317 June 2023 | Final Gazette dissolved following liquidation |
| 17/03/2317 March 2023 | Return of final meeting in a creditors' voluntary winding up |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 21/04/2221 April 2022 | Statement of affairs |
| 21/04/2221 April 2022 | Resolutions |
| 21/04/2221 April 2022 | Registered office address changed from Unit 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6rd to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-04-21 |
| 21/04/2221 April 2022 | Appointment of a voluntary liquidator |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 28/05/2028 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
| 04/07/194 July 2019 | CESSATION OF MARK STEVEN BROCKHURST AS A PSC |
| 04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK BROCKHURST |
| 20/11/1820 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
| 15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BROCKHURST / 01/10/2017 |
| 15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE ELIZABETH BALMER |
| 14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BROCKHURST / 14/11/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ELIZABETH DOUGLAS / 08/07/2015 |
| 14/10/1514 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/05/1518 May 2015 | DIRECTOR APPOINTED MRS LYNNE ELIZABETH DOUGLAS |
| 13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM SUITE 17 HUBBWAY BUSINESS CENTRE BASSINGTON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 8AD |
| 27/11/1427 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 135/137 TYNEMOUTH ROAD NORTH SHIELDS TYNE AND WEAR NE30 1ED ENGLAND |
| 08/12/108 December 2010 | 08/12/10 STATEMENT OF CAPITAL GBP 2 |
| 01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURICORP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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