UCAN SECURE I.T. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Registered office address changed from C1 Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WD England to Unit 5, Bulmer & Lumb Royds Hall Lane Buttershaw Bradford BD6 2NE on 2025-03-06

View Document

28/02/2528 February 2025 Appointment of Mrs Melissa Laura Austin as a director on 2025-02-14

View Document

27/02/2527 February 2025 Registered office address changed from Bulmer & Lumb, Unit 5 Royds Hall Lane Buttershaw Bradford BD6 2NE England to C1 Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WD on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Ian Charles Austin as a director on 2025-02-14

View Document

27/02/2527 February 2025 Cessation of Robert Hugh Seal as a person with significant control on 2025-02-14

View Document

27/02/2527 February 2025 Notification of Ego Technology (Holdings) Limited as a person with significant control on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Robert Hugh Seal as a director on 2025-02-14

View Document

18/02/2518 February 2025 Registered office address changed from 23 Allerton Park Leeds LS7 4nd England to Bulmer & Lumb, Unit 5 Royds Hall Lane Buttershaw Bradford BD6 2NE on 2025-02-18

View Document

18/02/2518 February 2025 Registration of charge 085520150002, created on 2025-02-14

View Document

18/02/2518 February 2025 Current accounting period extended from 2025-06-30 to 2025-10-31

View Document

17/12/2417 December 2024 Satisfaction of charge 085520150001 in full

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

21/02/2321 February 2023 Registration of charge 085520150001, created on 2023-02-20

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 23 ALLERTON PARK LEEDS LS7 4ND ENGLAND

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HUGH SEAL

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 43 PLANE TREE AVENUE LEEDS LS17 8UB

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CESSATION OF SARAH LOUISE FEARN AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH FEARN

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR. ROBERT HUGH SEAL

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

12/12/1712 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/11/1523 November 2015 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

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/08/141 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 43 PLAINTREES AVENUE SHADWELL LEEDS LS17 8QB ENGLAND

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JV WITH C LTD


  • 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