- Company Overview for SECURAKEY ACCESS LIMITED (02998381)
- Filing history for SECURAKEY ACCESS LIMITED (02998381)
- People for SECURAKEY ACCESS LIMITED (02998381)
- Charges for SECURAKEY ACCESS LIMITED (02998381)
- More for SECURAKEY ACCESS LIMITED (02998381)
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
|
|
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
|
|
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
|
|
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
|
|
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 |