VOIP SECURE LTD

Company Documents

DateDescription
07/04/207 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAN CHITRAL DE SILVA - ILLESINGHE / 19/04/2016

View Document

19/04/1619 April 2016 28/03/16 NO CHANGES

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REGINA VERONICA CARSOUW / 19/04/2016

View Document

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

View Accounts

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MRS REGINA VERONICA CARSOUW

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR HENDRIK VAN HOLST

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR. MOHAN CHITRAL DE SILVA - ILLESINGHE

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O MICHAEL LEWIS LIMITED 20 COWLEY ROAD CAMBRIDGE CB4 0WX ENGLAND

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX ENGLAND

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED QUALITY ESCAPES LTD CERTIFICATE ISSUED ON 10/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA NORTH

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4 THE PADDOCKS ABBERTON COLCHESTER ESSEX CO5 7PA UNITED KINGDOM

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MRS LINDA NORTH

View Document

09/09/139 September 2013 COMPANY NAME CHANGED MMS-SECURE LTD CERTIFICATE ISSUED ON 09/09/13

View Document

28/03/1328 March 2013 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