Advanced company searchLink opens in new window

SECURE GLASS AND GLAZING LTD

Company number 06746652

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)
28 Feb 2024 AA Micro company accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from 36 Hambledon Road Waterlooville Hampshire PO7 7UB to Unit 2 Warren Avenue Southsea PO4 8PY on 2 November 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
02 Jun 2020 PSC01 Notification of Michael Philip Bedford as a person with significant control on 1 June 2020
02 Jun 2020 PSC01 Notification of Paul Bedford as a person with significant control on 1 June 2020
02 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 2 June 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
02 Oct 2015 CH01 Director's details changed for Mr Michael Bedford on 24 September 2015
02 Oct 2015 CH03 Secretary's details changed for Mr Michael Bedford on 24 September 2015
02 Oct 2015 AD01 Registered office address changed from 196 Hayling Avenue Portsmouth Hampshire PO3 6EE to 36 Hambledon Road Waterlooville Hampshire PO7 7UB on 2 October 2015