Advanced company searchLink opens in new window

SECURAKEY ACCESS LIMITED

Company number 02998381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 19 September 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
29 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
23 Aug 2017 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017
22 Aug 2017 PSC04 Change of details for Mrs Bo Sun as a person with significant control on 30 July 2017
22 Aug 2017 PSC04 Change of details for Mr Thomas John Baker as a person with significant control on 30 July 2017
22 Aug 2017 CH01 Director's details changed for Mrs Bo Sun on 30 July 2017
22 Aug 2017 CH01 Director's details changed for Mr Thomas John Baker on 30 July 2017
22 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017
03 Feb 2017 CS01 Confirmation statement made on 6 December 2016 with updates
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 58,431
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 33,431
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 33,431
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3