SECURE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Matthew Roy Smith as a director on 2024-03-14

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

13/10/2313 October 2023 Termination of appointment of Darren Keith Roberts as a director on 2023-08-08

View Document

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

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-11 with updates

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

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/07/2130 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

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

View Accounts

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE VANSTONE GILES / 01/10/2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES VANSTONE / 01/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE VANSTONE / 01/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES VANSTONE / 01/10/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DARREN ROBERTS

View Document

09/12/109 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 CHANGE PERSON AS DIRECTOR

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES VANSTONE / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES VANSTONE / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE VANSTONE / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE VANSTONE / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 UNIT, CASTLE INDUSTRIAL PARK PEAR TREE LANE NEWBURY BERKS RG14 2EZ

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 UNIT A 7 FARADAY ROAD NEWBURY BERKSHIRE RG14 2AD

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 AUDITORS RESIGNATION

View Document

03/11/043 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

20/11/0020 November 2000 � NC 1000/100000 30/10/00

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: G OFFICE CHANGED 14/12/99 UNIT A7 FARADAY ROAD NEWBURY BERKSHIRE RG14 2AD

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: G OFFICE CHANGED 06/09/96 THE BURDWOOD CENTRE THATCHAM BERKSHIRE RG13 4YA

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

02/04/962 April 1996 FIRST GAZETTE

View Document

25/07/9525 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: G OFFICE CHANGED 21/01/94 372 OLD STREET LONDON EC1V 9LT

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 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