SECURE WAIS (UK) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/09/2430 September 2024 Termination of appointment of Leanne Waisman as a secretary on 2024-04-26

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Termination of appointment of Leanne Waisman as a director on 2024-04-26

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

20/05/2420 May 2024 Resolutions

View Document

16/05/2416 May 2024 Cessation of Allan Ben Waisman as a person with significant control on 2024-04-26

View Document

15/05/2415 May 2024 Cessation of Roy Freedman as a person with significant control on 2024-04-05

View Document

15/05/2415 May 2024 Notification of Securewais Trustee Limited as a person with significant control on 2024-04-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

07/03/237 March 2023 Satisfaction of charge 028393630002 in full

View Document

07/03/237 March 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 SUB-DIVISION 07/01/20

View Document

09/06/209 June 2020 SUB-DIVISION 07/01/20

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028393630002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 SUB-DIVISION 07/01/20

View Document

18/02/2018 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 99.00

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 75.01

View Document

11/02/2011 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 74.76

View Document

11/02/2011 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/2011 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/2011 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/2011 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/2011 February 2020 ADOPT ARTICLES 07/01/2020

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 07/01/19 STATEMENT OF CAPITAL GBP 99.00

View Document

10/02/2010 February 2020 SUB-DIVISION 07/01/20

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALLAN BEN WAISMAN / 04/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROY FREEDMAN / 04/09/2017

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KANTOR

View Document

24/08/1524 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUAN HAYWARD

View Document

11/08/1411 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1330 October 2013 SAIL ADDRESS CREATED

View Document

08/10/138 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/09/1327 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1327 September 2013 ALTER ARTICLES 10/06/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR DAVID SIMON KANTOR

View Document

13/09/1313 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM BRITANNIA HOUSE 958 HIGH ROAD FINCHLEY LONDON N12 9RY

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE WAISMAN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUAN HAYWARD / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BEN WAISMAN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY FREEDMAN / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE WAISMAN / 01/10/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JUAN HAYWARD

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 06/04/08 TO 28/02/08

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 06/04/07

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/08/044 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 208 GREEN LANES PALMERS GREEN LONDON N13 5UE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 2 CONWAY CLOSE STANMORE MIDDLESEX HA7 3RT

View Document

17/04/9417 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company