Advanced company searchLink opens in new window

SECTA INTEGRATED SOLUTIONS LTD

Company number 11806342

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/10/2021
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
  • GBP 4