SECURED EXPRESS LIMITED

07621335
UNIT 2 CATALINA APPROACH OMEGA SOUTH WARRINGTON WA5 3UY

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
25 Aug 2024 incorporation Memorandum Articles 9 Buy now
25 Aug 2024 resolution Resolution 1 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 22 Buy now
08 Jan 2024 officers Appointment of director (Mr Meurig Fon Evans) 2 Buy now
08 Nov 2023 mortgage Registration of a charge 33 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 change-of-name Certificate Change Of Name Company 1 Buy now
18 Apr 2023 change-of-name Change Of Name Notice 2 Buy now
13 Mar 2023 accounts Annual Accounts 22 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 23 Buy now
19 Nov 2021 mortgage Registration of a charge 31 Buy now
22 Jun 2021 accounts Annual Accounts 21 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 resolution Resolution 1 Buy now
18 Mar 2021 incorporation Memorandum Articles 9 Buy now
11 Mar 2021 mortgage Registration of a charge 57 Buy now
11 Mar 2021 mortgage Registration of a charge 58 Buy now
08 Mar 2021 mortgage Registration of a charge 61 Buy now
08 Mar 2021 mortgage Registration of a charge 60 Buy now
05 Mar 2021 mortgage Registration of a charge 30 Buy now
05 Mar 2021 mortgage Registration of a charge 32 Buy now
02 Jul 2020 officers Change of particulars for director (Mr Paul David Carvell) 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Termination of appointment of director (Mark Stuart Bigley) 1 Buy now
01 May 2020 officers Termination of appointment of director (Andy Griffin) 1 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 officers Appointment of director (Mr Andy Griffin) 2 Buy now
14 Feb 2020 officers Appointment of director (Mr Michael John Owen) 2 Buy now
14 Feb 2020 officers Termination of appointment of director (Ian Patrick Brewer) 1 Buy now
05 Feb 2020 accounts Annual Accounts 19 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2019 mortgage Registration of a charge 25 Buy now
04 Feb 2019 accounts Annual Accounts 42 Buy now
05 Sep 2018 incorporation Memorandum Articles 11 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2018 officers Appointment of secretary (Mr Jason Jones) 2 Buy now
23 Jul 2018 officers Appointment of director (Mr Ian Patrick Brewer) 2 Buy now
23 Jul 2018 officers Appointment of director (Mr James Harvey Wilkins) 2 Buy now
13 Jul 2018 resolution Resolution 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Jonathan Alfred Brod) 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Stephen Roderick Walls) 1 Buy now
15 Jun 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2018 resolution Resolution 45 Buy now
06 Jun 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2018 mortgage Registration of a charge 27 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2018 officers Termination of appointment of director (Michael Owen) 1 Buy now
26 Mar 2018 officers Termination of appointment of director (Malcolm Barrell) 1 Buy now
26 Mar 2018 officers Termination of appointment of director (Ian Dowie) 1 Buy now
05 Oct 2017 officers Appointment of director (Mr Jonathan Alfred Brod) 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Peter John Wood) 1 Buy now
21 Sep 2017 accounts Annual Accounts 41 Buy now
16 May 2017 confirmation-statement Confirmation Statement 8 Buy now
05 May 2017 officers Appointment of director (Mr Malcolm Barrell) 2 Buy now
05 May 2017 officers Appointment of director (Mr Ian Dowie) 2 Buy now
29 Mar 2017 capital Return of Allotment of shares 15 Buy now
29 Mar 2017 capital Return of Allotment of shares 15 Buy now
27 Oct 2016 resolution Resolution 60 Buy now
14 Oct 2016 mortgage Registration of a charge 62 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 accounts Annual Accounts 36 Buy now
31 May 2016 annual-return Annual Return 9 Buy now
14 Oct 2015 accounts Annual Accounts 29 Buy now
29 Jul 2015 capital Return of Allotment of shares 5 Buy now
29 Jul 2015 capital Notice of cancellation of shares 6 Buy now
29 Jul 2015 resolution Resolution 11 Buy now
29 Jul 2015 resolution Resolution 11 Buy now
29 Jul 2015 resolution Resolution 11 Buy now
29 Jul 2015 resolution Resolution 54 Buy now
29 Jul 2015 capital Return of purchase of own shares 3 Buy now
23 Jul 2015 annual-return Annual Return 9 Buy now
23 Jul 2015 officers Appointment of director (Mr Stephen Leslie Stokes) 2 Buy now
23 Jul 2015 officers Termination of appointment of director (James Harvey Wilkins) 1 Buy now
23 Jul 2015 officers Termination of appointment of director (Thomas Gerard Kilroy) 1 Buy now
30 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2015 accounts Annual Accounts 31 Buy now
26 Apr 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2015 mortgage Registration of a charge 65 Buy now
02 Apr 2015 mortgage Registration of a charge 34 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2014 annual-return Annual Return 11 Buy now
29 Apr 2014 accounts Annual Accounts 28 Buy now
24 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2013 capital Return of Allotment of shares 16 Buy now
16 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 Buy now
16 Dec 2013 resolution Resolution 59 Buy now
12 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2013 officers Termination of appointment of director (Jonathan Brod) 1 Buy now