Advanced company searchLink opens in new window

SECURI-FLEX LTD.

Company number 03758330

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)
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