ADVANCED SECURE TECHNOLOGIES HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCancellation of shares. Statement of capital on 2025-06-13

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

25/04/2525 April 2025 Resolutions

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-02-07

View Document

16/04/2516 April 2025 Notification of Georgina Elizabeth Lee as a person with significant control on 2024-01-11

View Document

16/04/2516 April 2025 Notification of Kevin Bassett as a person with significant control on 2024-01-11

View Document

16/04/2516 April 2025 Withdrawal of a person with significant control statement on 2025-04-16

View Document

15/04/2515 April 2025 Withdrawal of a person with significant control statement on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Tracey Boardman as a director on 2024-01-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-01-11

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Registration of charge 059049970005, created on 2024-04-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Termination of appointment of Tracey Boardman as a secretary on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of Mrs Georgina Elizabeth Lee as a secretary on 2023-07-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059049970004

View Document

23/01/1823 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 828

View Document

23/01/1823 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 03/11/14 STATEMENT OF CAPITAL GBP 866

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 20/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 20/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH LEE / 20/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BASSETT / 20/02/2015

View Document

04/12/144 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1421 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 12/06/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BOARDMAN / 12/06/2014

View Document

18/12/1318 December 2013 ADOPT ARTICLES 01/11/2013

View Document

18/12/1318 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEMARCHAND / 31/01/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LE MARCHAND / 31/01/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LE MARCHAND / 01/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEMARCHAND / 01/08/2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR KEVIN BASSETT

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 ADOPT MEM AND ARTS 01/11/2008

View Document

29/05/0929 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/088 September 2008 SECRETARY APPOINTED TRACEY LEMARCHAND

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA LEE

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED ADVANCED SECURE TECHNOLOGIES LIM ITED CERTIFICATE ISSUED ON 29/06/07

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 35 WENTWOOD ROAD CAERLEON NEWPORT NP18 3RU

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: DOMINIONS WAY 385A NEWPORT ROAD CARDIFF CF245 1RN

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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