- Company Overview for SEC 2 SECURITY LIMITED (06869012)
- Filing history for SEC 2 SECURITY LIMITED (06869012)
- People for SEC 2 SECURITY LIMITED (06869012)
- More for SEC 2 SECURITY LIMITED (06869012)
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) |
---|---|---|---|
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
02 Jun 2016 | CH01 | Director's details changed for Jonathan Stephen Jeffery on 1 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Clare Jeffery as a director on 2 June 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Clare Jeffery on 1 June 2016 | |
05 May 2016 | AD01 | Registered office address changed from Integ House Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd England to Integ House Ground Floor - Office a Rougham Industrial Estate Bury St. Edmunds Suffolk IP30 9nd on 5 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from Unit 19 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL to Integ House Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd on 5 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
22 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Jan 2015 | AD01 | Registered office address changed from Unit2 Francis Works Geddings Road Hoddesdon Hertfordshire EN11 0NT to Unit 19 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL on 8 January 2015 | |
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Mar 2014 | AD01 | Registered office address changed from Unit 1 Sec2 Security Limited Bourne Enterprise Centre, Wrotham Road Sevenoaks Kent TN15 8DG United Kingdom on 4 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Clare Jeffery on 1 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Jonathan Stephen Jeffery on 1 March 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from 30 Mill Street Bedford Beds MK40 3HD on 6 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|