SECURE TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A3J GROUP LIMITED

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 06/07/2020

View Document

03/07/203 July 2020 CESSATION OF JASON SEAN STOTT AS A PSC

View Document

03/07/203 July 2020 CESSATION OF JOHN MICHAEL WEAVER AS A PSC

View Document

03/07/203 July 2020 CESSATION OF JUSTIN ST JOHN BARRETT AS A PSC

View Document

29/06/2029 June 2020 ADOPT ARTICLES 01/05/2020

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM THE NUCLEUS BRUNEL WAY DARTFORD KENT DA1 5GA

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ST JOHN BARRETT / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEAVER / 02/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 22/02/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN STOTT / 11/05/2017

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1511 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 210.00

View Document

05/01/155 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ST JOHN BARRETT / 19/08/2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOHN MICHAEL WEAVER

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JASON SEAN STOTT

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 7 MULBERRY PLACE PINNELL ROAD ELTHAM LONDON SE9 6AR

View Document

05/03/145 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1410 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083168540001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 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


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