SECURE ACCESS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Satisfaction of charge 082450300002 in full |
13/03/2513 March 2025 | Satisfaction of charge 082450300001 in full |
23/10/2423 October 2024 | Registration of charge 082450300002, created on 2024-10-23 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
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 |
23/07/2423 July 2024 | Appointment of Ms Amanda Jayne Rowley as a director on 2024-06-28 |
23/07/2423 July 2024 | Appointment of Mr Andrew Moran as a director on 2024-06-28 |
22/07/2422 July 2024 | Cessation of Sandra Elaine Richards as a person with significant control on 2024-06-28 |
22/07/2422 July 2024 | Cessation of Tony Richards as a person with significant control on 2024-06-28 |
22/07/2422 July 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
22/07/2422 July 2024 | Termination of appointment of Sandra Elaine Richards as a director on 2024-06-28 |
22/07/2422 July 2024 | Termination of appointment of Tony Richards as a director on 2024-06-28 |
22/07/2422 July 2024 | Appointment of Mr Mark Brophy as a director on 2024-06-28 |
22/07/2422 July 2024 | Appointment of Mr Brian Honan as a director on 2024-06-28 |
22/07/2422 July 2024 | Notification of Brian Honan as a person with significant control on 2024-06-28 |
12/07/2412 July 2024 | Registration of charge 082450300001, created on 2024-06-28 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-09 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
19/06/1919 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY RICHARDS / 16/09/2016 |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELAINE RICHARDS / 16/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
03/12/133 December 2013 | PREVSHO FROM 31/10/2013 TO 31/03/2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELAIN RICHARDS / 09/10/2012 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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