Date | Description |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-12 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-09-18 |
update website_status FlippedRobots => OK |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2022-09-08 |
update website_status OK => FlippedRobots |
2022-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
insert alias SECS Limited |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043554630002 |
2021-01-31 |
update website_status FlippedRobots => OK |
2021-01-31 |
delete source_ip 193.33.186.145 |
2021-01-31 |
insert source_ip 83.223.113.227 |
2021-01-31 |
update robots_txt_status www.secslimited.co.uk: 200 => 404 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update website_status Disallowed => FlippedRobots |
2020-09-16 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-13 |
update website_status FlippedRobots => Disallowed |
2020-01-12 |
update website_status OK => FlippedRobots |
2019-12-07 |
delete address MANAGEMENT SUITE DINNINGTON BUSINESS CENTRE OUTGANG LANE DINNINGTON SOUTH YORKSHIRE S25 3QX |
2019-12-07 |
insert address UNIT 9 THE POINT COACH ROAD SHIREOAKS WORKSOP NOTTINGHAMSHIRE UNITED KINGDOM S81 3BW |
2019-12-07 |
update registered_address |
2019-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM
MANAGEMENT SUITE DINNINGTON BUSINESS CENTRE OUTGANG LANE
DINNINGTON
SOUTH YORKSHIRE
S25 3QX |
2019-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM
OFFICE 20 THE WORKSOP TURBINE INNOVATION CENTRE
SHIREOAKS
WORKSOP
NOTTINGHAMSHIRE
S81 8AP
ENGLAND |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-09-11 |
delete fax 01909 518100 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-01-26 |
delete address Units 4 & 6,
Dinnington Business Centre
Dinnington, Sheffield, S25 3QX |
2019-01-26 |
delete address Units 4 & 6,
Dinnington Business Centre
Outgang Lade, Dinnington,
South Yorkshire, Sheffield, S25 3QX |
2019-01-26 |
insert address Coach Road, Shireoaks
Worksop, Nottinghamshire
S81 8BW |
2019-01-26 |
insert address Unit 9 The Point
Coach Road, Shireoaks
Worksop, Nottinghamshire
S81 8BW |
2019-01-26 |
update primary_contact Units 4 & 6,
Dinnington Business Centre
Outgang Lade, Dinnington,
South Yorkshire, Sheffield, S25 3QX => Coach Road, Shireoaks
Worksop, Nottinghamshire
S81 8BW |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
2018-11-06 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-11 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
2017-11-16 |
insert address Units 4 & 6,
Dinnington Business Centre
Dinnington, Sheffield, S25 3QX |
2017-11-16 |
insert address Units 4 & 6,
Dinnington Business Centre
Outgang Lade, Dinnington,
South Yorkshire, Sheffield, S25 3QX |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-07-10 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-07-17 |
update website_status DomainNotFound => OK |
2016-07-17 |
insert alias SE&CS Limited |
2016-07-17 |
update robots_txt_status www.secslimited.co.uk: 404 => 200 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-03-13 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-03-13 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-02-09 |
update statutory_documents 17/01/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
insert address Dinnington Business Centre
Outgang Lade, Dinnington,
South Yorkshire, Sheffield, S25 3QX |
2015-06-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-12 |
delete source_ip 82.136.39.68 |
2015-05-12 |
insert source_ip 193.33.186.145 |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-30 |
update statutory_documents 17/01/15 FULL LIST |
2014-12-07 |
delete address UNIT 26 DINNINGTON BUSINESS CENTRE OUTGANG LANE SHEFFIELD SOUTH YORKSHIRE S25 3QX |
2014-12-07 |
insert address MANAGEMENT SUITE DINNINGTON BUSINESS CENTRE OUTGANG LANE DINNINGTON SOUTH YORKSHIRE S25 3QX |
2014-12-07 |
update registered_address |
2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
UNIT 26 DINNINGTON
BUSINESS CENTRE OUTGANG LANE
SHEFFIELD
SOUTH YORKSHIRE
S25 3QX |
2014-10-29 |
delete address Unit 26 Dinnington Business Centre
Dinnington, Sheffield, S25 3QX |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-03-08 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-02-07 |
update statutory_documents 17/01/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-02-27 |
delete general_emails in..@secsltd.fsnet.co.uk |
2013-02-27 |
delete email in..@secsltd.fsnet.co.uk |
2013-02-13 |
insert website_emails ad..@secslimited.co.uk |
2013-02-13 |
insert email ad..@secslimited.co.uk |
2013-01-31 |
update statutory_documents 17/01/13 FULL LIST |
2012-10-25 |
delete address Unit 26
Dinnington Business Center
Dinnington
Sheffield
S25 3QX |
2012-10-25 |
delete address Unit 26 Dinnington Business Centre
Outgang Lane
Dinnington Sheffield
S25 3QX |
2012-05-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 17/01/12 FULL LIST |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-02-09 |
update statutory_documents 17/01/11 FULL LIST |
2010-09-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 17/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD PHIN / 17/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES PHIN / 17/01/2010 |
2009-08-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents GBP NC 100000/150000
17/06/08 |
2008-07-04 |
update statutory_documents GBP NC 50000/100000
17/06/2008 |
2008-06-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/05 FROM:
90 MIDDLE AVENUE
RAWMARSH
ROTHERHAM
SOUTH YORKSHIRE S62 7BP |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
SOUTHFIELD LANE INDUSTRIAL EST
SOUTH LANE
WHITWELL
WORKSOP S80 3LH |
2005-02-03 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-03 |
update statutory_documents SECRETARY RESIGNED |
2003-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/02 |
2002-11-21 |
update statutory_documents £ NC 1000/50000
24/10/ |
2002-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents SECRETARY RESIGNED |
2002-02-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
2002-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-21 |
update statutory_documents SECRETARY RESIGNED |
2002-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |