SECINT AI LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mr Nicholas James Rowley on 2025-07-10 |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
10/07/2510 July 2025 New | Certificate of change of name |
09/07/259 July 2025 New | Accounts for a dormant company made up to 2025-03-31 |
09/07/259 July 2025 New | Elect to keep the directors' residential address register information on the public register |
09/07/259 July 2025 New | Confirmation statement made on 2023-10-02 with updates |
09/07/259 July 2025 New | Register(s) moved to registered inspection location 7a Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st |
09/07/259 July 2025 New | Register(s) moved to registered inspection location 7a Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st |
09/07/259 July 2025 New | Accounts for a dormant company made up to 2024-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
24/05/2424 May 2024 | Register inspection address has been changed to 7a Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Micro company accounts made up to 2023-03-31 |
04/05/234 May 2023 | Micro company accounts made up to 2022-03-31 |
04/05/234 May 2023 | Certificate of change of name |
04/05/234 May 2023 | Confirmation statement made on 2022-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with updates |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
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 |
30/09/2130 September 2021 | Change of details for Mr Nicholas James Rowley as a person with significant control on 2021-09-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | COMPANY NAME CHANGED SEC INT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/03/20 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/03/2010 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/07/184 July 2018 | COMPANY NAME CHANGED SECINT AEROSPACE (DEFENCE) LTD CERTIFICATE ISSUED ON 04/07/18 |
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 |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES ROWLEY |
03/07/183 July 2018 | CESSATION OF SECURITY & INTELLIGENCE EXPLOITATION LTD AS A PSC |
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 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
27/03/1827 March 2018 | COMPANY NAME CHANGED CONDOR GOLF SYSTEM LIMITED CERTIFICATE ISSUED ON 27/03/18 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/03/1813 March 2018 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | COMPANY NAME CHANGED CONDOR GOLF SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/12/16 |
13/10/1613 October 2016 | COMPANY NAME CHANGED TRACKERAPP LTD CERTIFICATE ISSUED ON 13/10/16 |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR NICHOLAS JAMES ROWLEY |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SECURITY AND INTELLIGENCE EXPLOITATION LTD |
30/09/1630 September 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 52-54B REGENTS STREET ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 5EG |
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 |
11/04/1611 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JASON LOWNDES |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JASON LOWNDES |
21/02/1421 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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