SECURE COMPLIANCE LIMITED

15a Market Street 15a Market Street, Telford, TF2 6EL, England
StatusACTIVE
Company No.05145526
CategoryPrivate Limited Company
Incorporated04 Jun 2004
Age20 years, 12 days
JurisdictionEngland Wales

SUMMARY

SECURE COMPLIANCE LIMITED is an active private limited company with number 05145526. It was incorporated 20 years, 12 days ago, on 04 June 2004. The company address is 15a Market Street 15a Market Street, Telford, TF2 6EL, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: 15a Market Street Oakengates Telford TF2 6EL

Old address: Sandord House 81 Skipper Way Little Paxton St. Neots PE19 6LT England

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: Sandord House 81 Skipper Way Little Paxton St. Neots PE19 6LT

Change date: 2023-05-31

Old address: Orchard House Market Street Oakengates Telford TF2 6EL England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Steven Abbott

Change date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Dawn Abbott

Notification date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: 26 Beamont Close Lutterworth Leicestershire LE17 4GE England

Change date: 2020-03-12

New address: Orchard House Market Street Oakengates Telford TF2 6EL

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Dawn Abbott

Appointment date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Steven Abbott

Change date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

Old address: 42 Greenacres Drive Lutterworth Leicestershire LE17 4TG

New address: 26 Beamont Close Lutterworth Leicestershire LE17 4GE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-28

Officer name: Mrs Tracey Dawn Abbott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: 42 Greenacres Drive Lutterworth Leicestershire LE17 4TG

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Old address: 19 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England

Change date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2011

Action Date: 02 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-02

Old address: 42 Greenacres Drive Lutterworth Leicestershire LE17 4TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracey abbott / 02/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: office 2 16 new street stourport on severn worcestershire DY13 8UW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley worcestershire DY9 9LQ

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON CRAWLEY CONSULTING LTD

LISFANNON,LONDONDERRY,BT48 9DX

Number:NI660565
Status:ACTIVE
Category:Private Limited Company

CLEANWELL DRY CLEANERS LIMITED

112 HIGH STREET SOUTH,LONDON,E6 3RL

Number:07212916
Status:ACTIVE
Category:Private Limited Company

HEARNS SPECIALISED JOINERY LIMITED

NORFOLK GARAGE HORSHAM ROAD,DORKING,RH5 4ER

Number:01863797
Status:ACTIVE
Category:Private Limited Company

HOOKINGS MASTICS LIMITED

SUITE D, THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:02356786
Status:ACTIVE
Category:Private Limited Company

KEY CHANGES MUSIC THERAPY

WINNALL COMMUNITY CENTRE,WINCHESTER,SO23 0NY

Number:06559536
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RELENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11630672
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