SECURE INTEGRATED TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
11/03/2411 March 2024 | Application to strike the company off the register |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 23 SUNNYBANK ROAD SUTTON COLDFIELD B73 5RE ENGLAND |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KELLY COLLER |
15/07/1915 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CESSATION OF MICHAEL COLLER AS A PSC |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / STUART SPREADBOROUGH / 06/04/2016 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5 FALCON LODGE CRESCENT SUTTON COLDFIELD WEST MIDLANDS B75 7RD |
05/11/185 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
14/08/1714 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/05/1525 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/07/136 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
05/07/135 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / STUART SPREADBOROUGH / 10/11/2012 |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART SPREADBOROUGH / 10/11/2012 |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HANNAH SPREADBOROUGH |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HANNAH SPREADBOROUGH |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 34 LINGARD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7EB UNITED KINGDOM |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANNETTE COLLER / 13/08/2011 |
30/06/1130 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM COLLER / 08/05/2010 |
10/08/1010 August 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 15 ST MARYS WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RX |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART SPREADBOROUGH / 01/10/2009 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNETTE DAVIS / 08/05/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/11/092 November 2009 | DIRECTOR APPOINTED MRS HANNAH SPREADBOROUGH |
02/11/092 November 2009 | DIRECTOR APPOINTED MISS KELLY ANNETTE DAVIS |
04/06/094 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 6 BRAMLEY CLOSE COGENHOE NORTHAMPTONSHIRE NN7 1LY |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6 BROMLEY CLOSE COGENHOE NORTHAMPTONSHIRE NN7 1LY |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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