SECURENETT LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/10/1820 October 2018 APPOINTMENT TERMINATED, SECRETARY PETER SWAIN

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM MAZARS 90 VINCENT STREET GLASGOW G2 5UB

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED HOMELINK TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 25/04/17

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK COLIN BENNETT

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

01/07/161 July 2016 SECOND FILING OF AP01 FOR ERIC CLIFFORD ROBERTS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SWAIN / 01/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SWAIN / 01/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

06/12/136 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1231 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ARNOLD TURNER / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SWAIN / 29/10/2009

View Document

25/05/0925 May 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SWAIN / 03/04/2008

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 2 VERMONT AVENUE RUTHERGLEN GLASGOW G73 2LL

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ALEXANDER BAIN HOUSE 15 YORK STREET ATLANTIC QUAY GLASGOW G2 8LA

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 14/10/05; NO CHANGE OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 DEC MORT/CHARGE *****

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 14/07/04

View Document

21/07/0421 July 2004 ARTICLES OF ASSOCIATION

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0423 May 2004 REGISTERED OFFICE CHANGED ON 23/05/04 FROM: 4 SOMERSET PLACE GLASGOW G3 7JT

View Document

19/05/0419 May 2004 ARTICLES OF ASSOCIATION

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; AMEND

View Document

05/12/035 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 882R AMEND DATE OF ALLOTTMENT

View Document

02/12/022 December 2002 £ IC 2668675/2424703 19/11/02 £ SR 243972@1=243972

View Document

02/12/022 December 2002 NC INC ALREADY ADJUSTED 12/11/02

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0218 April 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 £ NC 1200000/1196449 20/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 SHARES AGREEMENT OTC

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 21/08/01

View Document

05/04/025 April 2002 £ NC 1000000/1200000 21/0

View Document

05/04/025 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/025 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0223 January 2002 £ SR 9971@1 27/07/01

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/012 August 2001 PRE-EMPTION WAIVED 27/07/01

View Document

02/08/012 August 2001 BUY BACK OF SHARES APP 27/07/01

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

01/08/011 August 2001 SHARE BUY BACK 27/07/01

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0111 June 2001 PARTIC OF MORT/CHARGE *****

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

11/08/0011 August 2000 ADOPT ARTICLES 09/08/00

View Document

11/08/0011 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 16/06/00

View Document

21/06/0021 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/00

View Document

21/06/0021 June 2000 £ NC 589118/1000000 16/06/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

10/03/0010 March 2000 £ NC 500750/589118 29/02

View Document

13/12/9913 December 1999 ADOPTARTICLES09/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9910 December 1999 CONSO 07/12/99

View Document

10/12/9910 December 1999 VARYING SHARE RIGHTS AND NAMES 07/12/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 19/11/99

View Document

23/11/9923 November 1999 S-DIV 18/11/99

View Document

23/11/9923 November 1999 SUBDIVIDE SHARES 18/11/99

View Document

23/11/9923 November 1999 £ NC 1000/500750 19/11/99

View Document

23/11/9923 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/11/99

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 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