SECURICORP LTD

Company Documents

DateDescription
17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

21/04/2221 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Resolutions

View Document

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

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF MARK STEVEN BROCKHURST AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROCKHURST

View Document

20/11/1820 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BROCKHURST / 01/10/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE ELIZABETH BALMER

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BROCKHURST / 14/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ELIZABETH DOUGLAS / 08/07/2015

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS LYNNE ELIZABETH DOUGLAS

View Document

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

View Document

27/11/1427 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

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

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 2

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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