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 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
18 Feb 2020 AP01 Appointment of Mr Andy Griffin as a director on 3 February 2020
14 Feb 2020 AP01 Appointment of Mr Michael John Owen as a director on 3 February 2020
14 Feb 2020 TM01 Termination of appointment of Ian Patrick Brewer as a director on 3 February 2020
05 Feb 2020 AA Full accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with updates
22 Mar 2019 MR01 Registration of charge 076213350009, created on 22 March 2019
04 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
05 Sep 2018 MA Memorandum and Articles of Association
25 Jul 2018 PSC02 Notification of Tdg 2018 Holdco Limited as a person with significant control on 22 May 2018
25 Jul 2018 PSC07 Cessation of Next Wave Partners Llp as a person with significant control on 22 May 2018
23 Jul 2018 AP03 Appointment of Mr Jason Jones as a secretary on 20 July 2018
23 Jul 2018 AP01 Appointment of Mr Ian Patrick Brewer as a director on 20 July 2018
23 Jul 2018 AP01 Appointment of Mr James Harvey Wilkins as a director on 20 July 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 TM01 Termination of appointment of Jonathan Alfred Brod as a director on 22 June 2018
06 Jul 2018 TM01 Termination of appointment of Stephen Roderick Walls as a director on 22 June 2018
15 Jun 2018 SH10 Particulars of variation of rights attached to shares
15 Jun 2018 SH08 Change of share class name or designation
08 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of shareholders 22/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
06 May 2018 MR01 Registration of charge 076213350008, created on 30 April 2018
04 Apr 2018 MR04 Satisfaction of charge 076213350007 in full
26 Mar 2018 TM01 Termination of appointment of Michael Owen as a director on 23 March 2018