SECURE METERS ASSETS OPERATOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

26/10/2426 October 2024 Accounts for a small company made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHAK PATEL / 14/06/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / SANJAYA SINGHAL / 14/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM SECURE HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

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

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH

View Document

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

View Accounts

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

06/04/176 April 2017 SAIL ADDRESS CHANGED FROM: HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW UNITED KINGDOM

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 20/07/15 NO CHANGES

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED KAUSHIK GHOSH

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR NITIN KINGRANI

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 3335000

View Document

20/09/1320 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 2675000

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

22/08/1322 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 2175000

View Document

18/02/1318 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 1675000

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/01/1330 January 2013 SAIL ADDRESS CREATED

View Document

24/12/1224 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1223 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 1250000

View Document

01/11/121 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 500000

View Document

09/10/129 October 2012 ADOPT ARTICLES 28/09/2012

View Document

20/07/1220 July 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