Advanced company searchLink opens in new window

DELANEY SECURE LTD

Company number 04957611

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 Aug 2016 SH08 Change of share class name or designation
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
14 Sep 2015 AA Micro company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AD01 Registered office address changed from Unit 70 Basepoint Business Centre Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 12 May 2014
19 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
23 Oct 2013 AAMD Amended accounts made up to 31 December 2012
14 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from Omega House 6 Buckingham Place, Bellfield Road West High Wycombe Buckinghamshire HP13 5HW England on 9 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AD01 Registered office address changed from 17 Shelley Court Milton Road Harpenden Hertfordshire AL5 5LL England on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Paul Joseph Guckian on 1 March 2011
06 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Unit D1 Horsted Keynes Business Park Horsted Keynes Haywards Heath West Sussex RH17 7BE on 6 January 2011
23 Jun 2010 CERTNM Company name changed kerry secure LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
23 Jun 2010 CONNOT Change of name notice
26 Apr 2010 TM01 Termination of appointment of Trevor Swainson as a director
26 Apr 2010 TM02 Termination of appointment of Joan Swainson as a secretary
26 Apr 2010 AP01 Appointment of Mr Paul Joseph Guckian as a director
09 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009