SECURIWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewMemorandum and Articles of Association

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/03/2530 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Certificate of change of name

View Document

20/05/2420 May 2024 Change of details for Mr Muhammad Ilyas as a person with significant control on 2024-04-15

View Document

20/05/2420 May 2024 Change of details for Mr Muhammad Ilyas as a person with significant control on 2024-04-15

View Document

20/05/2420 May 2024 Change of details for Mr Muhammad Ilyas as a person with significant control on 2024-04-15

View Document

18/05/2418 May 2024 Change of details for Mr Muhammad Ilyas as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Director's details changed for Mr Muhammad Ilyas on 2024-05-18

View Document

18/05/2418 May 2024 Director's details changed for Mr Muhammad Ilyas on 2024-05-05

View Document

18/05/2418 May 2024 Director's details changed for Mr Muhammad Ilyas on 2024-05-05

View Document

18/05/2418 May 2024 Change of details for Mr Muhammad Ilyas as a person with significant control on 2024-04-15

View Document

04/05/244 May 2024 Termination of appointment of Khuram Iqbal Cheema as a director on 2024-04-21

View Document

04/05/244 May 2024 Registered office address changed from 20 High Road Romford RM6 6PR England to 236C Chivers Way Histon Cambridge CB24 9AD on 2024-05-04

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

04/05/244 May 2024 Notification of Muhammad Ilyas as a person with significant control on 2024-04-15

View Document

04/05/244 May 2024 Cessation of Khuram Iqbal Cheema as a person with significant control on 2024-04-15

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Appointment of Mr Muhammad Ilyas as a director on 2023-10-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Registered office address changed from Balfour Business Centre 390-390 High Road Ilford IG1 1BF England to 20 High Road Romford RM6 6PR on 2022-03-25

View Document

26/01/2226 January 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 344-348 HIGH ROAD ILFORD IG1 1QP ENGLAND

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURAM IQBAL CHEEMA

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAEEM

View Document

31/03/1931 March 2019 CESSATION OF ANSAR ABBAS AS A PSC

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED SCOPEPLUS INT LTD CERTIFICATE ISSUED ON 30/03/19

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR KHURAM IQBAL CHEEMA

View Document

24/03/1924 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/08/182 August 2018 COMPANY NAME CHANGED E DOT LTD CERTIFICATE ISSUED ON 02/08/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANSAR ABBAS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MUHAMMAD JAWAD NAEEM

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 4 ROWALLEN PARADE GREEN LANE DAGENHAM ESSEX RM8 1XU ENGLAND

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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