SECON CYBER SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/04/254 April 2025 Registration of charge 037885670003, created on 2025-03-31

View Document

04/04/254 April 2025 Satisfaction of charge 037885670002 in full

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Janakan Nadarajah as a director on 2022-01-17

View Document

28/01/2228 January 2022 Appointment of Mr Hasit Purohit as a secretary on 2022-01-17

View Document

28/01/2228 January 2022 Appointment of Mr Janakan Nadarajah as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037885670002

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAND ROBERT GUPTA / 15/10/2018

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 45000

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY TAYLOR

View Document

04/10/174 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

06/09/176 September 2017 ADOPT ARTICLES 10/08/2017

View Document

05/09/175 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MISS KELLY TAYLOR

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED SECON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ADOPT ARTICLES 23/03/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 05/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 25/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGE SECRETARIES LIMITED

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 14/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAND ROBERT GUPTA / 14/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: CROSSLEY & CO THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/06/06; CHANGE OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 AMENDING 123 FILED ON 29/03/04

View Document

22/04/0422 April 2004 AMENDING RESOLUTION RGD 29/03/04

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01

View Document

07/02/017 February 2001 EXEMPTION FROM APPOINTING AUDITORS 22/01/01

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/10/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: C/O J GASCOIGNE 9-15 SAINT JAMES ROAD, SURBITON SURREY KT6 4QH

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 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