ADVANCED SECURE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/06/254 June 2025 NewDirector's details changed for Mr Kevin Bassett on 2025-06-04

View Document

04/06/254 June 2025 NewDirector's details changed for Georgina Elizabeth Lee on 2025-06-04

View Document

29/04/2529 April 2025 Termination of appointment of Tracey Boardman as a director on 2025-02-07

View Document

21/01/2521 January 2025 Registration of charge 030671650006, created on 2025-01-09

View Document

07/01/257 January 2025 Appointment of Mr Stephen Peter Brind as a director on 2024-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/04/2410 April 2024 Registration of charge 030671650005, created on 2024-04-09

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 030671650003 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 1 in full

View Document

27/11/2327 November 2023 Satisfaction of charge 030671650004 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Registration of charge 030671650004, created on 2023-08-30

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Secretary's details changed for Mrs Georgina Elizabeth Lee on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Tracey Boardman as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Secretary's details changed for Mrs Georgina Eliabeth Lee on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Georgina Eliabeth Lee as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Secretary's details changed for Mrs Georgina Eliazbeth Lee on 2023-06-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030671650003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED SECURE TECHNOLOGIES HOLDINGS LTD

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 20/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BASSETT / 20/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH LEE / 20/02/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 20/02/2015

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 12/06/2014

View Document

30/07/1430 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 12/06/2014

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEMARCHAND / 31/01/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LE MARCHAND / 31/01/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEMARCHAND / 01/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LE MARCHAND / 01/08/2010

View Document

27/07/1027 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED KEVIN BASSETT

View Document

08/09/088 September 2008 SECRETARY APPOINTED TRACEY LEMARCHAND

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA LEE

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED AST WEB LIMITED CERTIFICATE ISSUED ON 12/07/07

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 29/11/06

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: IPSWICH ROAD CARDIFF SOUTH GLAMORGAN CF23 9AQ

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

11/12/0611 December 2006 £ NC 1000/100000 29/11

View Document

11/12/0611 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0611 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0611 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/09/96

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 5 RICHARDS TERRACE ROATH CARDIFF SOUTH GLAMORGAN CF2 1RU

View Document

01/07/961 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF CF4 3NG

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 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