Secureseal Systems Ltd was registered on 08 September 2003 with its registered office in Herts, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Grant, Benjamin Nicholson, Grant, Joyce Matthews, Neal, Nicole Suzanne are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Benjamin Nicholson | 08 September 2003 | - | 1 |
GRANT, Joyce Matthews | 08 September 2003 | - | 1 |
NEAL, Nicole Suzanne | 01 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 06 November 2019 | |
MR01 - N/A | 31 October 2019 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 13 December 2012 | |
CH01 - Change of particulars for director | 28 November 2012 | |
CH01 - Change of particulars for director | 28 November 2012 | |
CH01 - Change of particulars for director | 28 November 2012 | |
CH01 - Change of particulars for director | 28 November 2012 | |
CH03 - Change of particulars for secretary | 28 November 2012 | |
AP01 - Appointment of director | 01 November 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 09 September 2010 | |
AD01 - Change of registered office address | 20 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 17 November 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
225 - Change of Accounting Reference Date | 08 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2019 | Outstanding |
N/A |