Advanced company searchLink opens in new window

S E C RECRUITMENT LIMITED

Company number 05808613

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)
24 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 TM01 Termination of appointment of Nicholas Revely Watkins as a director on 26 July 2018
23 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
05 Jun 2017 AA Full accounts made up to 31 December 2016
25 May 2017 TM01 Termination of appointment of David Buist as a director on 18 May 2017
25 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Nicholas Revely Watkins as a director on 20 March 2017
19 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
03 Nov 2015 AD01 Registered office address changed from Rdl House, 1 Chertsey Road Woking Surrey GU21 5AD to 13-15 Moorgate London EC2R 6AD on 3 November 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AP01 Appointment of Mr David Buist as a director on 25 June 2015
13 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
09 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
21 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Mr Stuart Glynn Britton on 10 October 2012
08 Jun 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
08 Mar 2011 MISC Section 519
25 Nov 2010 TM01 Termination of appointment of Suzanne Ostrowski as a director
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2