Established in 2005, Secured Mail Ltd are based in Warrington, it's status in the Companies House registry is set to "Active". Jones, Jason is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Jason | 20 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 May 2020 | |
AD01 - Change of registered office address | 02 March 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 14 September 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
AP03 - Appointment of secretary | 23 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
TM02 - Termination of appointment of secretary | 06 July 2018 | |
AA01 - Change of accounting reference date | 06 June 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
MR04 - N/A | 04 April 2018 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
PSC05 - N/A | 05 October 2017 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
RESOLUTIONS - N/A | 27 October 2016 | |
MR01 - N/A | 14 October 2016 | |
MR04 - N/A | 13 October 2016 | |
MR04 - N/A | 13 October 2016 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA01 - Change of accounting reference date | 23 April 2015 | |
MR04 - N/A | 07 April 2015 | |
MR01 - N/A | 07 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR04 - N/A | 27 March 2015 | |
MR04 - N/A | 27 March 2015 | |
MR04 - N/A | 27 March 2015 | |
MR04 - N/A | 27 March 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR04 - N/A | 24 February 2014 | |
MR04 - N/A | 24 January 2014 | |
AA01 - Change of accounting reference date | 27 November 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA01 - Change of accounting reference date | 03 July 2013 | |
MISC - Miscellaneous document | 09 May 2013 | |
AUD - Auditor's letter of resignation | 09 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AUD - Auditor's letter of resignation | 03 May 2013 | |
MR01 - N/A | 19 April 2013 | |
MG01 - Particulars of a mortgage or charge | 12 April 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AP01 - Appointment of director | 18 November 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
AR01 - Annual Return | 30 September 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
RESOLUTIONS - N/A | 17 June 2011 | |
AA - Annual Accounts | 30 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH03 - Change of particulars for secretary | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 December 2009 | |
AA - Annual Accounts | 02 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 November 2009 | |
363a - Annual Return | 21 September 2009 | |
225 - Change of Accounting Reference Date | 19 May 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 20 February 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
RESOLUTIONS - N/A | 18 August 2008 | |
AA - Annual Accounts | 09 July 2008 | |
AAMD - Amended Accounts | 08 July 2008 | |
363a - Annual Return | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 03 September 2007 | |
AA - Annual Accounts | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
363a - Annual Return | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2005 | |
NEWINC - New incorporation documents | 01 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 October 2016 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 15 April 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 28 March 2013 | Fully Satisfied |
N/A |
Charge of deposit | 12 March 2012 | Fully Satisfied |
N/A |
Charge of deposit | 12 March 2012 | Fully Satisfied |
N/A |
Charge of deposit | 21 October 2011 | Fully Satisfied |
N/A |
Debenture | 28 May 2010 | Fully Satisfied |
N/A |
Fixed & floating charge | 27 May 2010 | Fully Satisfied |
N/A |
Debenture | 11 September 2007 | Fully Satisfied |
N/A |
Debenture | 30 August 2007 | Fully Satisfied |
N/A |
Debenture | 14 March 2006 | Fully Satisfied |
N/A |