SECINT AI LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Nicholas James Rowley on 2025-07-10

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

09/07/259 July 2025 NewElect to keep the directors' residential address register information on the public register

View Document

09/07/259 July 2025 NewConfirmation statement made on 2023-10-02 with updates

View Document

09/07/259 July 2025 NewRegister(s) moved to registered inspection location 7a Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st

View Document

09/07/259 July 2025 NewRegister(s) moved to registered inspection location 7a Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st

View Document

09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

24/05/2424 May 2024 Register inspection address has been changed to 7a Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Registered office address changed to PO Box 4385, 08906062 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-03-31

View Document

04/05/234 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Registered office address changed from 20 Calpurnia Avenue Heathcote Warwick CV34 6FL England to Kemp House 152-160 City Road London United Kingdom EC1V 2NX on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mr Nicholas James Rowley as a person with significant control on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 COMPANY NAME CHANGED SEC INT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/03/20

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 COMPANY NAME CHANGED SECINT AEROSPACE (DEFENCE) LTD CERTIFICATE ISSUED ON 04/07/18

View Document

03/07/183 July 2018 Registered office address changed from , C/O Harrison Beale & Owen, Highdown House Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England to PO Box 4385 Cardiff CF14 8LH on 2018-07-03

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES ROWLEY

View Document

03/07/183 July 2018 CESSATION OF SECURITY & INTELLIGENCE EXPLOITATION LTD AS A PSC

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O HARRISON BEALE & OWEN HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED CONDOR GOLF SYSTEM LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED CONDOR GOLF SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED TRACKERAPP LTD CERTIFICATE ISSUED ON 13/10/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES ROWLEY

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SECURITY AND INTELLIGENCE EXPLOITATION LTD

View Document

30/09/1630 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 52-54B REGENTS STREET ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 5EG

View Document

11/07/1611 July 2016 Registered office address changed from , 52-54B Regents Street, Royal Leamington Spa, Warwickshire, CV32 5EG to PO Box 4385 Cardiff CF14 8LH on 2016-07-11

View Document

11/04/1611 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LOWNDES

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LOWNDES

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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