SECURE INFORMATION ASSURANCE 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
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

07/02/237 February 2023 Change of details for Ukfast.Net Limited as a person with significant control on 2022-12-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Stephen Mark Jewell as a director on 2022-11-22

View Document

14/11/2214 November 2022 Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14

View Document

25/10/2225 October 2022 Appointment of Mr Richard Craig Thompson as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-25

View Document

24/10/2224 October 2022 Registered office address changed from Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 2022-10-24

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Statement of capital on 2021-09-23

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

31/10/1931 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA FROST

View Document

27/09/1927 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MRS CHARLOTTE LOUISE LEGGATE

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKFAST.NET LIMITED

View Document

27/09/1927 September 2019 CESSATION OF LGJ VENTURES LIMITED AS A PSC

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083923030003

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNAPP

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083923030001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083923030002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 083923030001

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LAURA JANE HOUGHTON / 09/06/2017

View Document

27/02/1727 February 2017 ADOPT ARTICLES 02/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083923030001

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS GAIL SUZANNE JONES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR LAWRENCE NIGEL JONES

View Document

09/02/179 February 2017 SECRETARY APPOINTED NICOLA LINDSAY FROST

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIBBERT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLUSKY

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON WA3 3JD

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MISS CATHERINE LAURA JANE HOUGHTON

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 30/04/15 STATEMENT OF CAPITAL GBP 1389

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HIBBERT / 07/02/2014

View Document

21/03/1421 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

20/11/1320 November 2013 ADOPT ARTICLES 05/11/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR STEPHEN MARK JEWELL

View Document

20/11/1320 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 1250

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED MOBILEIA LTD CERTIFICATE ISSUED ON 11/10/13

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

05/09/135 September 2013 CHANGE OF NAME 17/07/2013

View Document

31/07/1331 July 2013 ADOPT ARTICLES 08/05/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ANDREW MCCLUSKY

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR STEVE HIBBERT

View Document

21/05/1321 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information