Advanced company searchLink opens in new window

SECURE SUBS LIMITED

Company number 08365570

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)
11 Nov 2017 AD01 Registered office address changed from 5 Wellington Street Leicester LE1 6HH England to Unit 6 Tiber Enterprises Lodge Lane Liverpool L8 0TP on 11 November 2017
28 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2016 AA01 Current accounting period shortened from 30 March 2015 to 29 March 2015
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
02 Mar 2016 CH01 Director's details changed for Mr Vivake Kumar Mehra on 1 February 2016
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
20 Dec 2015 AD01 Registered office address changed from Cbs Fort Dunlop Birmingham B24 9FE to 5 Wellington Street Leicester LE1 6HH on 20 December 2015
30 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Jan 2015 AA Accounts for a dormant company made up to 31 March 2013
30 Oct 2014 MR01 Registration of charge 083655700001, created on 30 October 2014
02 Oct 2014 AA01 Current accounting period shortened from 31 January 2014 to 31 March 2013
09 Jul 2014 CERTNM Company name changed secure airport subs LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
27 Jun 2014 AP01 Appointment of Mr Navneet Kumar Aggarwal as a director
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
18 Jan 2013 NEWINC Incorporation