About

Registered Number: 03923463
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Brook House, Pennerley, Shrewsbury, Shropshire, SY5 0NE

 

Secure Web Services Ltd was registered on 10 February 2000 with its registered office in Shrewsbury in Shropshire. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Maxine Clare 01 January 2008 - 1
STURROCK, Vicki 09 February 2015 - 1
JONES, Richard Graham 01 December 2004 14 February 2007 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 September 2016
MR01 - N/A 22 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 March 2014
RP04 - N/A 05 March 2014
RP04 - N/A 05 March 2014
RP04 - N/A 05 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 12 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 16 May 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.