- Company Overview for SECURI-FLEX LTD. (03758330)
- Filing history for SECURI-FLEX LTD. (03758330)
- People for SECURI-FLEX LTD. (03758330)
- Charges for SECURI-FLEX LTD. (03758330)
- More for SECURI-FLEX LTD. (03758330)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jul 2024 | TM01 | Termination of appointment of Christopher James Easteal as a director on 12 July 2024 | |
12 Jun 2024 | PSC05 | Change of details for Sfx Bidco Limited as a person with significant control on 1 March 2021 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
07 Jan 2023 | AP01 | Appointment of Mr Christopher James Easteal as a director on 3 January 2023 | |
07 Jan 2023 | TM01 | Termination of appointment of Duncan Perry as a director on 31 December 2022 | |
06 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Dec 2022 | AP01 | Appointment of Mr Samuel Thomas Roger Heygate as a director on 22 November 2022 | |
08 Dec 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
01 Jun 2022 | AA | Full accounts made up to 31 May 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
27 Jan 2022 | AP01 | Appointment of Ms Marina Suzana Bulearca as a director on 11 January 2022 | |
30 Sep 2021 | MR01 | Registration of charge 037583300004, created on 20 September 2021 | |
30 Sep 2021 | MR01 | Registration of charge 037583300005, created on 20 September 2021 | |
28 Sep 2021 | MR04 | Satisfaction of charge 037583300001 in full | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
20 Apr 2021 | AP01 | Appointment of Mr Duncan Perry as a director on 12 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Unit 6 - 10 Mackley Ind Estate Henfield Road Small Dole Henfield West Sussex BN5 9XR on 13 April 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Grant Derrick Dixon as a director on 1 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Marcus Timothy Jackson Orchard as a director on 1 March 2021 | |
08 Mar 2021 | MR01 | Registration of charge 037583300003, created on 1 March 2021 | |
04 Mar 2021 | PSC02 | Notification of Sfx Bidco Limited as a person with significant control on 1 March 2021 | |
04 Mar 2021 | PSC07 | Cessation of Stuart James Michael Taylor as a person with significant control on 1 March 2021 |