SECURE ICT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-04-27

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

19/04/2319 April 2023 Director's details changed for James Richard Inch on 2023-04-01

View Document

19/04/2319 April 2023 Secretary's details changed for Katrina Mary Walker on 2023-04-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

19/04/2319 April 2023 Change of details for James Richard Inch as a person with significant control on 2022-10-01

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-04-27

View Document

29/11/2129 November 2021 Registered office address changed from 29 Pershore Way Aylesbury HP18 0WN England to 7 Bell Yard London WC2A 2JR on 2021-11-29

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM JAMES INCH 17 SECURE ICT SOLUTIONS COPFORD COLCHESTER ESSEX CO6 1YP

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/17

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/16

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 27/04/2016

View Document

27/04/1627 April 2016 Annual accounts for year ending 27 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SAIL ADDRESS CREATED

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/05/135 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD INCH / 01/04/2010

View Document

04/05/104 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 17 ICT HOUSE COLCHESTER ESSEX CO6 1YP

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 17 ICT HOUSE COLCHESTER CO6 1YP

View Document

28/04/0528 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information