SECURE ACCESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Satisfaction of charge 082450300002 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 082450300001 in full

View Document

23/10/2423 October 2024 Registration of charge 082450300002, created on 2024-10-23

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

22/10/2422 October 2024 Registered office address changed from 8 New Road Linslade Leighton Buzzard Bedfordshire LU7 2LX to Camfield House, Avenue One Letchworth Garden City England SG6 2WW on 2024-10-22

View Document

23/07/2423 July 2024 Appointment of Ms Amanda Jayne Rowley as a director on 2024-06-28

View Document

23/07/2423 July 2024 Appointment of Mr Andrew Moran as a director on 2024-06-28

View Document

22/07/2422 July 2024 Cessation of Sandra Elaine Richards as a person with significant control on 2024-06-28

View Document

22/07/2422 July 2024 Cessation of Tony Richards as a person with significant control on 2024-06-28

View Document

22/07/2422 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Sandra Elaine Richards as a director on 2024-06-28

View Document

22/07/2422 July 2024 Termination of appointment of Tony Richards as a director on 2024-06-28

View Document

22/07/2422 July 2024 Appointment of Mr Mark Brophy as a director on 2024-06-28

View Document

22/07/2422 July 2024 Appointment of Mr Brian Honan as a director on 2024-06-28

View Document

22/07/2422 July 2024 Notification of Brian Honan as a person with significant control on 2024-06-28

View Document

12/07/2412 July 2024 Registration of charge 082450300001, created on 2024-06-28

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY RICHARDS / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELAINE RICHARDS / 16/09/2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELAIN RICHARDS / 09/10/2012

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information