- 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) |
---|---|---|---|
25 Feb 2021 | MR04 | Satisfaction of charge 037583300002 in full | |
07 Dec 2020 | AA | Full accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
25 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Stuart James Michael Taylor on 23 December 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 14 March 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
28 Mar 2014 | MR01 | Registration of charge 037583300002 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Stuart James Michael Taylor on 2 July 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
24 Apr 2013 | MR01 | Registration of charge 037583300001 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from Unit 7 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 20 March 2012 |