SECURE INFORMATION ASSURANCE LTD

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

07/02/237 February 2023 Change of details for Ukfast.Net Limited as a person with significant control on 2022-12-07

View Document

22/11/2222 November 2022 Termination of appointment of Stephen Mark Jewell as a director on 2022-11-22

View Document

14/11/2214 November 2022 Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14

View Document

25/10/2225 October 2022 Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Mr Richard Craig Thompson as a director on 2022-10-25

View Document

24/10/2224 October 2022 Registered office address changed from Ukfast Campus Archway Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 2022-10-24

View Document

08/02/228 February 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

22/12/2122 December 2021 Termination of appointment of Ian Anthony Brown as a director on 2021-12-21

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047321530004

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR GAIL JONES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR RICHARD MARK BISHOP

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

24/10/1924 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA FROST

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MRS CHARLOTTE LOUISE LEGGATE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047321530003

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNAPP

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MS CATHERINE LAURA JANE GREENING

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR LAWRENCE NIGEL JONES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS GAIL SUZANNE JONES

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047321530001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047321530002

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 047321530001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

23/08/1723 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

02/03/172 March 2017 ADOPT ARTICLES 02/02/2017

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047321530001

View Document

09/02/179 February 2017 SECRETARY APPOINTED NICOLA LINDSAY FROST

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLUSKY

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIBBERT

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON WA3 3JD

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/05/1620 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

03/06/143 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR STEPHEN MARK JEWELL

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/135 September 2013 COMPANY NAME CHANGED MYCROFT TALISEN LTD CERTIFICATE ISSUED ON 05/09/13

View Document

20/08/1320 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ANDREW MCCLUSKY

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR STEVE HIBBERT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES KNAPP / 13/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JONATHAN KURT FREEMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY JOST

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES KNAPP / 13/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY R A REGISTRARS LTD

View Document

12/05/1112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES KNAPP / 13/04/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GLEN JOST / 13/04/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM ANDREWS GIBSON 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

10/08/1010 August 2010 ALTER ARTICLES 02/02/2010

View Document

10/08/1010 August 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/05/1014 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 100

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/02/099 February 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED TALISEN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 MEMORANDUM OF ASSOCIATION

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED STEVENSDRAKE SHELF COMPANY FIVE LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information