Advanced company searchLink opens in new window

SECURI-PLEX LIMITED

Company number 02249277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2017 MR01 Registration of charge 022492770006, created on 19 May 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
02 May 2017 MR01 Registration of charge 022492770005, created on 26 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
21 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
20 Mar 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
02 Mar 2017 AA Accounts for a small company made up to 31 May 2016
09 Nov 2016 AP01 Appointment of Mr Mark Edward Johnson as a director on 31 October 2016
09 Nov 2016 TM01 Termination of appointment of John Paul Shevlane as a director on 31 August 2016
09 Nov 2016 TM01 Termination of appointment of John Paul Swingewood as a director on 31 October 2016
05 Aug 2016 MR01 Registration of charge 022492770004, created on 29 July 2016
23 May 2016 MR01 Registration of charge 022492770003, created on 19 May 2016
12 May 2016 AP01 Appointment of Mr John Paul Shevlane as a director on 9 May 2016
12 May 2016 AP01 Appointment of Mr Jonathan Edward Richard Wakerley as a director on 9 May 2016
12 May 2016 TM02 Termination of appointment of Jean May Lawson as a secretary on 9 May 2016
12 May 2016 TM01 Termination of appointment of Michael Shann as a director on 9 May 2016
12 May 2016 TM01 Termination of appointment of Stephen Ronald Lawson as a director on 9 May 2016
12 May 2016 TM01 Termination of appointment of David Frederick Cavell as a director on 9 May 2016
10 May 2016 AP01 Appointment of Mr John Paul Swingewood as a director on 9 May 2016
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20,000
20 Nov 2015 AA Accounts for a medium company made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
06 Mar 2015 TM01 Termination of appointment of Steven Wilson as a director on 28 February 2015
06 Mar 2015 TM01 Termination of appointment of Steven Wilson as a director on 28 February 2015
02 Dec 2014 AA Accounts for a medium company made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20,000
12 Nov 2013 CH01 Director's details changed for Mr David Frederick Cavell on 1 April 2013