SECURE ADVANCED SYSTEMS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Confirmation statement made on 2020-07-15 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-07-15 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2021-07-15 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Notification of Andrew Miller as a person with significant control on 2022-10-17

View Document

31/10/2231 October 2022 Appointment of Mr Andrew Miller as a director on 2022-10-17

View Document

31/10/2231 October 2022 Termination of appointment of John Harvey as a director on 2022-10-31

View Document

29/10/2229 October 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Micro company accounts made up to 2020-07-31

View Document

01/04/221 April 2022 Micro company accounts made up to 2019-07-31

View Document

01/04/221 April 2022 Cessation of Haroon Ahmed as a person with significant control on 2020-03-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/08/192 August 2019 01/06/19 STATEMENT OF CAPITAL GBP 100000

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR HAROON AHMED

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON AHMED

View Document

02/08/192 August 2019 CESSATION OF JOHN HARVEY AS A PSC

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM GAINSBOROUGH HOUSE 109 PORTLAND STREET MANCHESTER LANCASHIRE M1 6DN

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF JASON LEE GRIFFITHS AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARVEY

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JOHN HARVEY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JASON GRIFFITHS

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY MIKE HAYDEN

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JASON LEE GRIFFITHS

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/08/1314 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/09/1214 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIFFITHS / 01/07/2010

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRU ROSTAS

View Document

07/08/097 August 2009 SECRETARY APPOINTED MR MIKE HAYDEN

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR JOHN GRIFFITHS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR FIRST DIRECTOR SERVICES

View Document

07/08/097 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY FIRST SECRETARY SERVICES

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR ALEXANDRU ALIN ROSTAS

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information