SECURITY AIR EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/09/258 September 2025 New | Notification of Nicholas Bousfield as a person with significant control on 2025-08-13 |
08/09/258 September 2025 New | Cessation of Richard Taylor Bousfield as a person with significant control on 2025-08-13 |
08/09/258 September 2025 New | Notification of Christopher Bousfield as a person with significant control on 2025-08-13 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
06/01/236 January 2023 | Change of details for Mr Richard Taylor Bousfield as a person with significant control on 2021-02-22 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Appointment of Mr Christopher Bousfield as a director on 2021-12-16 |
16/12/2116 December 2021 | Appointment of Mr Nicholas Bousfield as a director on 2021-12-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 027884440006 |
23/06/1723 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 027884440005 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
02/12/132 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
15/08/1315 August 2013 | 15/08/13 STATEMENT OF CAPITAL GBP 199.92 |
09/08/139 August 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, SECRETARY HAZEL COOK |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HAZEL COOK |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | 29/07/11 STATEMENT OF CAPITAL GBP 300 |
07/03/117 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | 26/08/10 STATEMENT OF CAPITAL GBP 300 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR BOUSFIELD / 01/10/2009 |
05/03/105 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | LOCATION OF DEBENTURE REGISTER |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: COPPERMILL COURT COPPERMILL LANE WEST HYDE HERTFORDSHIRE WD3 2XS |
14/02/0714 February 2007 | LOCATION OF REGISTER OF MEMBERS |
14/02/0714 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/03/056 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/11/0411 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/043 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
23/02/0123 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/02/0029 February 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/03/998 March 1999 | LOCATION OF REGISTER OF MEMBERS |
08/03/998 March 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
02/02/992 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
08/12/988 December 1998 | £ NC 1000/1100 01/12/9 |
08/12/988 December 1998 | MINUTES OFMEETING |
18/02/9818 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/9816 February 1998 | RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS |
16/02/9816 February 1998 | REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 428 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE ED1 7PT |
06/02/986 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/9725 November 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
21/03/9721 March 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/03/9721 March 1997 | RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS |
24/01/9724 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
12/03/9612 March 1996 | RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS |
21/12/9521 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
21/12/9521 December 1995 | REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 59 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA |
28/02/9528 February 1995 | RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/12/9414 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
22/04/9422 April 1994 | RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS |
13/04/9413 April 1994 | REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 41-43 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
05/10/935 October 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/09/939 September 1993 | SECRETARY RESIGNED |
31/08/9331 August 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/07/9322 July 1993 | REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG |
22/07/9322 July 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/02/9310 February 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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