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)
16 May 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 4,731,053.0
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 May 2013 MISC Section 519
09 May 2013 AUD Auditor's resignation
08 May 2013 AA Group of companies' accounts made up to 31 July 2012
03 May 2013 AUD Auditor's resignation
19 Apr 2013 MR01 Registration of charge 076213350004
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
15 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
10 Feb 2012 AA Group of companies' accounts made up to 31 July 2011
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 3,473,878.00
15 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 AP01 Appointment of Mr Paul David Carvell as a director
18 Aug 2011 AA01 Previous accounting period shortened from 31 July 2012 to 31 July 2011
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2011 SH08 Change of share class name or designation
20 Jun 2011 SH02 Sub-division of shares on 27 May 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,973,878.00
20 Jun 2011 AA01 Current accounting period extended from 31 May 2012 to 31 July 2012
20 Jun 2011 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 20 June 2011
20 Jun 2011 AP01 Appointment of Thomas Gerard Kilroy as a director
20 Jun 2011 AP01 Appointment of Michael Owen as a director
20 Jun 2011 AP01 Appointment of James Harvey Wilkins as a director
  • ANNOTATION Clarification a second filing AP01 was registered on 26/04/15.