- Company Overview for SECURE SUBS LIMITED (08365570)
- Filing history for SECURE SUBS LIMITED (08365570)
- People for SECURE SUBS LIMITED (08365570)
- Charges for SECURE SUBS LIMITED (08365570)
- More for SECURE SUBS LIMITED (08365570)
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
|
|
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
|
|
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
|
|
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
|
|
08 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 Jan 2013 | NEWINC | Incorporation |