SECURE HOSTING LIMITED

Sterling House Sterling House, Lichfield, WS14 9DZ, England
StatusACTIVE
Company No.03545151
CategoryPrivate Limited Company
Incorporated14 Apr 1998
Age26 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

SECURE HOSTING LIMITED is an active private limited company with number 03545151. It was incorporated 26 years, 2 months, 3 days ago, on 14 April 1998. The company address is Sterling House Sterling House, Lichfield, WS14 9DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035451510001

Charge creation date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-14

New address: Sterling House F2/F3 Davidson Road Lichfield WS14 9DZ

Old address: F2 & F3 City Wharf Davidson Road Lichfield WS14 9DZ England

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Scott Carroll

Change date: 2023-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-14

Officer name: Mr Stephen Nicholls

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Nicholls

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-09

Officer name: Mr Stephen Nicholls

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: F2 & F3 City Wharf Davidson Road Lichfield WS14 9DZ

Old address: Innovation House Davidson Road Lichfield WS14 9DZ England

Change date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Scott Carroll

Change date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Monek Group Limited

Notification date: 2018-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Monek Limited

Cessation date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: City House Davidson Road Lichfield WS14 9DZ United Kingdom

New address: Innovation House Davidson Road Lichfield WS14 9DZ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Satish Rana

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sash Rana

Termination date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Scott Carroll

Appointment date: 2017-04-11

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Miles Scott Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satish Rana

Appointment date: 2016-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sash Rana

Appointment date: 2016-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-11

Officer name: Howard Gibbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: City House Davidson Road Lichfield WS14 9DZ

Old address: 9 Galena Close Tamworth Staffordshire B77 4AS

Change date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change sail address company

Date: 12 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Gibbs

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Miles Scott Carroll

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-01

Officer name: Joanne Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: 7 Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ

Change date: 2012-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: 3D Woburn Street Ampthill Bedford MK45 2HP

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Ward

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Drewett

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Scott Carroll

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Rodger

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Drewett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: 21B woburn street ampthill bedford MK45 2HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: unit 31 cranfield innovation centre university way cranfield technology park cranfield bedford bedfordshire MK43 0BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Address

Type: 287

Description: Registered office changed on 27/05/03 from: bedford business centre 61-63 st peters street bedford bedfordshire MK40 2PR

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 08/06/99 from: copsham house 53 shell plough broad street chesham buckinghamshire HP5 3EA

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 21/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOM STRUCTURES LIMITED

UNIT 2, 127 GREAT SUFFOLK STREET,LONDON,SE1 1PP

Number:09447111
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (ILFORD) LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07558579
Status:ACTIVE
Category:Private Limited Company

CRAMC LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09017577
Status:ACTIVE
Category:Private Limited Company

JASPER GILL LIMITED

3 FONS GEORGE ROAD,TAUNTON,TA1 3JU

Number:10079295
Status:ACTIVE
Category:Private Limited Company

SEAPOINT COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

7 SEAPOINT COURT,SOUTHPORT,PR9 0HG

Number:02151520
Status:ACTIVE
Category:Private Limited Company

SPEXBOX RETAIL LTD

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:11523899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source