SECURE SYSTEMS & TECHNOLOGIES LIMITED
Company number 04534093
- Company Overview for SECURE SYSTEMS & TECHNOLOGIES LIMITED (04534093)
- Filing history for SECURE SYSTEMS & TECHNOLOGIES LIMITED (04534093)
- People for SECURE SYSTEMS & TECHNOLOGIES LIMITED (04534093)
- Charges for SECURE SYSTEMS & TECHNOLOGIES LIMITED (04534093)
- More for SECURE SYSTEMS & TECHNOLOGIES LIMITED (04534093)
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) |
---|---|---|---|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
09 Aug 2018 | PSC02 | Notification of Api Technologies (Uk) Limited as a person with significant control on 23 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
05 Jan 2017 | AUD | Auditor's resignation | |
02 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
23 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Matthew Thomas Richards as a director on 1 April 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
13 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
05 Mar 2015 | AP01 | Appointment of Robert Edward Tavares as a director on 3 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Bel William Lazar as a director on 2 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Matthew Thomas Richards on 12 September 2014 | |
01 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
14 Feb 2014 | AP01 | Appointment of Mr Richard John Farrington as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Richard Mundy as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
27 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Giuseppe Carmine as a director | |
08 Nov 2012 | TM02 | Termination of appointment of Giuseppe Carmine as a secretary | |
16 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |