Advanced company searchLink opens in new window

SEC UK DELIVERY LIMITED

Company number 02397362

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)
11 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 August 2015
26 Aug 2015 AA Full accounts made up to 31 January 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 July 2015
  • GBP 19,639,053.00
18 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 550 25/07/2015
14 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 19,639,052
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016.
20 Apr 2015 CH01 Director's details changed for Ms Lissa Jean Landis on 1 April 2015
22 Dec 2014 AP01 Appointment of Mr Patrick Niclas Legro as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Carlos Duarte Da Costa Maia as a director on 26 November 2014
11 Dec 2014 AD01 Registered office address changed from , Westfields London Road, High Wycombe, Buckinghamshire, HP11 1HA to Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 11 December 2014
17 Oct 2014 AA Full accounts made up to 1 February 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 19,639,052
04 Aug 2014 AD02 Register inspection address has been changed from Staples Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QU United Kingdom to Westfields London Road High Wycombe Buckinghamshire HP11 1HA
19 Feb 2014 AP01 Appointment of Mr Coen Boevé as a director
19 Feb 2014 TM01 Termination of appointment of Gordon Glover as a director
14 Feb 2014 AP01 Appointment of Ms Lissa Jean Landis as a director
14 Feb 2014 AP03 Appointment of Mr Damian Slevin as a secretary
14 Feb 2014 TM02 Termination of appointment of Sarah Guest as a secretary
06 Nov 2013 AA Full accounts made up to 2 February 2013
13 Sep 2013 TM01 Termination of appointment of Sarah Guest as a director
12 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
16 Apr 2013 AP01 Appointment of Mr Carlos Duarte Da Costa Maia as a director
25 Mar 2013 TM01 Termination of appointment of Amee Chande as a director
07 Nov 2012 TM01 Termination of appointment of Gerardus Peters as a director
07 Nov 2012 AP01 Appointment of Mr Gordon Glover as a director
05 Nov 2012 AA Full accounts made up to 28 January 2012