Advanced company searchLink opens in new window

SECURED EXPRESS LIMITED

Company number 07621335

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)
02 Feb 2024 AA Full accounts made up to 28 April 2023
08 Jan 2024 AP01 Appointment of Mr Meurig Fon Evans as a director on 8 January 2024
08 Nov 2023 MR01 Registration of charge 076213350017, created on 7 November 2023
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
18 Apr 2023 CERTNM Company name changed the delivery group LIMITED\certificate issued on 18/04/23
  • RES15 ‐ Change company name resolution on 2023-03-30
18 Apr 2023 CONNOT Change of name notice
13 Mar 2023 AA Full accounts made up to 29 April 2022
14 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
31 Jan 2022 AA Full accounts made up to 30 April 2021
19 Nov 2021 MR01 Registration of charge 076213350016, created on 18 November 2021
22 Jun 2021 AA Full accounts made up to 1 May 2020
07 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 MR01 Registration of charge 076213350014, created on 2 March 2021
11 Mar 2021 MR01 Registration of charge 076213350015, created on 2 March 2021
08 Mar 2021 MR01 Registration of charge 076213350012, created on 2 March 2021
08 Mar 2021 MR01 Registration of charge 076213350013, created on 1 March 2021
05 Mar 2021 MR01 Registration of charge 076213350010, created on 2 March 2021
05 Mar 2021 MR01 Registration of charge 076213350011, created on 2 March 2021
02 Jul 2020 CH01 Director's details changed for Mr Paul David Carvell on 1 July 2020
02 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
29 May 2020 TM01 Termination of appointment of Mark Stuart Bigley as a director on 16 May 2020
01 May 2020 TM01 Termination of appointment of Andy Griffin as a director on 18 April 2020
02 Mar 2020 AD01 Registered office address changed from Calver Road Winwick Quay Warrington Cheshire WA2 8RA to Unit 2 Catalina Approach Omega South Warrington WA5 3UY on 2 March 2020