Advanced company searchLink opens in new window

SECURE TECHNOLOGY SOLUTIONS LTD

Company number 08316854

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with updates
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 PSC02 Notification of A3J Group Limited as a person with significant control on 1 May 2020
06 Jul 2020 CH01 Director's details changed for Mr Jason Sean Stott on 6 July 2020
03 Jul 2020 PSC07 Cessation of Jason Sean Stott as a person with significant control on 1 May 2020
03 Jul 2020 PSC07 Cessation of John Michael Weaver as a person with significant control on 1 May 2020
03 Jul 2020 PSC07 Cessation of Justin St John Barrett as a person with significant control on 1 May 2020
29 Jun 2020 SH10 Particulars of variation of rights attached to shares
29 Jun 2020 SH08 Change of share class name or designation
29 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CH01 Director's details changed for Mr John Michael Weaver on 2 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Justin St John Barrett on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Jason Sean Stott on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 22 February 2019