- Company Overview for SECTA INTEGRATED SOLUTIONS LTD (11806342)
- Filing history for SECTA INTEGRATED SOLUTIONS LTD (11806342)
- People for SECTA INTEGRATED SOLUTIONS LTD (11806342)
- More for SECTA INTEGRATED SOLUTIONS LTD (11806342)
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) |
---|---|---|---|
23 Jul 2024 | AA | Micro company accounts made up to 28 February 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
25 Sep 2023 | AD01 | Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Secta Integrated Solutions Ltd C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 25 September 2023 | |
22 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 13 May 2020 | |
12 Oct 2021 | PSC01 | Notification of Kevin Macdonald as a person with significant control on 28 February 2020 | |
12 Oct 2021 | PSC04 | Change of details for Mr Stephen James Bushell as a person with significant control on 28 February 2020 | |
06 Sep 2021 | AD01 | Registered office address changed from Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ England to Unit 4 Whitworth Court Runcorn WA7 1WA on 6 September 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 May 2020 | CS01 |
Confirmation statement made on 13 May 2020 with no updates
|
|
15 Jan 2020 | CH01 | Director's details changed for Mr Stephen James Bushell on 15 January 2020 | |
15 Jan 2020 | CH03 | Secretary's details changed for Mr Stephen Bushell on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Stephen James Bushell as a person with significant control on 15 January 2020 | |
13 May 2019 | CH01 | Director's details changed for Mr Kevin John Macdonald on 1 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
13 May 2019 | AP01 | Appointment of Mr Kevin John Macdonald as a director on 1 May 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ on 26 March 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|