UCAN SECURE I.T. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
08/05/258 May 2025 | Confirmation statement made on 2025-05-05 with updates |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
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 |
28/02/2528 February 2025 | Appointment of Mrs Melissa Laura Austin as a director on 2025-02-14 |
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 |
27/02/2527 February 2025 | Appointment of Mr Ian Charles Austin as a director on 2025-02-14 |
27/02/2527 February 2025 | Cessation of Robert Hugh Seal as a person with significant control on 2025-02-14 |
27/02/2527 February 2025 | Notification of Ego Technology (Holdings) Limited as a person with significant control on 2025-02-14 |
27/02/2527 February 2025 | Termination of appointment of Robert Hugh Seal as a director on 2025-02-14 |
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 |
18/02/2518 February 2025 | Registration of charge 085520150002, created on 2025-02-14 |
18/02/2518 February 2025 | Current accounting period extended from 2025-06-30 to 2025-10-31 |
17/12/2417 December 2024 | Satisfaction of charge 085520150001 in full |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-05 with updates |
21/02/2321 February 2023 | Registration of charge 085520150001, created on 2023-02-20 |
06/01/236 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-06-30 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 23 ALLERTON PARK LEEDS LS7 4ND ENGLAND |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HUGH SEAL |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 43 PLANE TREE AVENUE LEEDS LS17 8UB |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/02/203 February 2020 | CESSATION OF SARAH LOUISE FEARN AS A PSC |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH FEARN |
31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
17/07/1917 July 2019 | DIRECTOR APPOINTED MR. ROBERT HUGH SEAL |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
12/12/1712 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/04/1530 April 2015 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
06/02/156 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
01/08/141 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 43 PLAINTREES AVENUE SHADWELL LEEDS LS17 8QB ENGLAND |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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