- Company Overview for SECURE IT DESTRUCTION LTD (08851270)
- Filing history for SECURE IT DESTRUCTION LTD (08851270)
- People for SECURE IT DESTRUCTION LTD (08851270)
- More for SECURE IT DESTRUCTION LTD (08851270)
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) |
---|---|---|---|
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
15 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Mar 2021 | TM01 | Termination of appointment of Scott Dudley as a director on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mrs Penelope Jane Valbonesi as a director on 18 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 2 Oriental Road London E16 2BZ England to Cardington Point Telford Way Bedford MK42 0PQ on 18 March 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Steve Talbot as a director on 5 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
11 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
02 Jan 2020 | TM01 | Termination of appointment of Nigel Dews as a director on 2 January 2020 | |
01 Oct 2019 | AP01 | Appointment of Mr Neil James Ritchie as a director on 1 October 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Adam Thomas Councell as a director on 6 August 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
06 Jun 2019 | PSC02 | Notification of Secure It Disposals as a person with significant control on 5 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Andrew Harding Speedie as a person with significant control on 5 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Nigel Dews as a director on 5 June 2019 | |
06 Jun 2019 | AP03 | Appointment of Susan Waudby as a secretary on 5 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Steve Talbot as a director on 5 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Adam Thomas Councell as a director on 5 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Scott Dudley as a director on 5 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Charles Edward Bligh as a director on 5 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Andrew Harding Speedie as a director on 5 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 53 Kettles Wood Drive Birmingham B32 3DB to 2 Oriental Road London E16 2BZ on 6 June 2019 |