SECURE COMPLIANCE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-07 delete address SANDORD HOUSE 81 SKIPPER WAY LITTLE PAXTON ST. NEOTS ENGLAND PE19 6LT
2023-07-07 insert address 15A MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL
2023-07-07 update registered_address
2023-06-07 delete address ORCHARD HOUSE MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL
2023-06-07 insert address SANDORD HOUSE 81 SKIPPER WAY LITTLE PAXTON ST. NEOTS ENGLAND PE19 6LT
2023-06-07 update registered_address
2023-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM SANDORD HOUSE 81 SKIPPER WAY LITTLE PAXTON ST. NEOTS PE19 6LT ENGLAND
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM ORCHARD HOUSE MARKET STREET OAKENGATES TELFORD TF2 6EL ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-12-05 insert otherexecutives Rob Abbot
2021-12-05 delete alias Secure Compliance Ltd
2021-12-05 delete source_ip 193.0.158.208
2021-12-05 delete source_ip 81.27.92.93
2021-12-05 insert address Orchard House Market Street, Oakengates, Telford, England, TF2 6EL
2021-12-05 insert index_pages_linkeddomain daneborrell.com
2021-12-05 insert person BY DANE BORRELL
2021-12-05 insert person Rob Abbot
2021-12-05 insert source_ip 51.38.84.142
2021-12-05 update founded_year null => 2004
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 delete source_ip 51.89.150.47
2021-04-28 insert source_ip 193.0.158.208
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-14 delete address 26 Beamont Close Lutterworth Leics LE17 4GE
2020-10-14 insert address Orchard House Market Street, Oakengates, Telford, England, TF2 6E
2020-10-14 update primary_contact 26 Beamont Close Lutterworth Leics LE17 4GE => Orchard House Market Street, Oakengates, Telford, England, TF2 6E
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete address 26 BEAMONT CLOSE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 4GE
2020-04-07 insert address ORCHARD HOUSE MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL
2020-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-04-07 update registered_address
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY DAWN ABBOTT
2020-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN ABBOTT / 30/03/2020
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 26 BEAMONT CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4GE ENGLAND
2020-01-25 update website_status IndexPageFetchError => OK
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-30 update statutory_documents DIRECTOR APPOINTED MRS TRACEY DAWN ABBOTT
2019-12-14 update website_status OK => IndexPageFetchError
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-12 delete source_ip 93.174.140.32
2019-10-12 insert source_ip 51.89.150.47
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-04 delete fax 0370 829 1792
2017-03-04 delete phone 0370 829 1791
2017-03-04 delete source_ip 93.174.140.31
2017-03-04 insert fax 0870 460 1771
2017-03-04 insert phone 0333 5000 555
2017-03-04 insert source_ip 81.27.92.93
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-18 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-02 update statutory_documents 02/06/16 FULL LIST
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN ABBOTT / 01/02/2016
2016-01-24 delete address 42 Greenacres Drive Lutterworth Leics LE17 4TG
2016-01-24 insert address 26 Beamont Close Lutterworth Leics LE17 4GE
2016-01-24 update primary_contact 42 Greenacres Drive Lutterworth Leics LE17 4TG => 26 Beamont Close Lutterworth Leics LE17 4GE
2015-12-08 delete address 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG
2015-12-08 insert address 26 BEAMONT CLOSE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 4GE
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update registered_address
2015-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG
2015-11-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY DAWN ABBOTT / 28/08/2015
2015-07-09 delete address 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 4TG
2015-07-09 insert address 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-09 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-02 update statutory_documents 02/06/15 FULL LIST
2014-11-08 delete address The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2014-11-08 insert address 42 Greenacres Drive Lutterworth Leics LE17 4TG
2014-11-08 update primary_contact The Apex 2 Sheriffs Orchard Coventry CV1 3PP => 42 Greenacres Drive Lutterworth Leics LE17 4TG
2014-11-07 delete address THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP
2014-11-07 insert address 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 4TG
2014-11-07 update registered_address
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP
2014-07-07 insert address THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-02 update statutory_documents 02/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-25 delete address 42, Greenacres Drive Lutterworth Leics LE17 4TG
2013-10-25 delete address The Merdian, 4 Copthall House Station Square Coventry CV1 2FL
2013-10-25 insert address The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2013-10-25 update primary_contact The Merdian, 4 Copthall House Station Square Coventry CV1 2FL => The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2013-10-07 delete address THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY UNITED KINGDOM CV1 2FL
2013-10-07 insert address THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP
2013-10-07 update registered_address
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM
2013-07-02 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-02 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address 19 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 8YL
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert address THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY UNITED KINGDOM CV1 2FL
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-02 update statutory_documents 02/06/13 FULL LIST
2012-10-25 delete email we..@compliance.uk.net
2012-10-25 insert address 42, Greenacres Drive Lutterworth Leics LE17 4TG
2012-10-25 insert address The Merdian, 4 Copthall House Station Square Coventry CV1 2FL
2012-10-25 insert email in..@secure-group.co.uk
2012-10-25 insert phone 0370 829 1791
2012-10-25 insert phone 0370 829 1792
2012-10-25 update primary_contact
2012-10-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 19 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL ENGLAND
2012-06-07 update statutory_documents 02/06/12 FULL LIST
2011-12-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2011 FROM 42 GREENACRES DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TG
2011-06-06 update statutory_documents 02/06/11 FULL LIST
2010-12-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 02/06/10 FULL LIST
2009-09-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY ABBOTT / 02/06/2009
2009-06-08 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-02 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-04 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM: OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2007-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-15 update statutory_documents DIRECTOR RESIGNED
2006-07-26 update statutory_documents DIRECTOR RESIGNED
2006-06-12 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM: UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ
2004-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-14 update statutory_documents NEW SECRETARY APPOINTED
2004-06-07 update statutory_documents DIRECTOR RESIGNED
2004-06-07 update statutory_documents SECRETARY RESIGNED
2004-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION