SMARTSECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
ST JAMES HOUSE 9/15 ST. JAMES ROAD
SURBITON
SURREY
KT6 4QH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/11/1430 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
WARWICK TECHNOLOGY PARK GALLOWS HILL
WARWICK
CV34 6UW
UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/03/133 March 2013 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 FIRST GAZETTE

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

13/12/1013 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

05/12/105 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1017 August 2010 03/11/07 FULL LIST AMEND

View Document

17/08/1017 August 2010 AMENDING FORM 123 INCREASING BY ￯﾿ᄑ999900 OVER ￯﾿ᄑ100 DATED 260907

View Document

17/08/1017 August 2010 NC INC ALREADY ADJUSTED 26/09/2007

View Document

17/08/1017 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1017 August 2010 03/11/07 STATEMENT OF CAPITAL GBP 166668

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOUNTAIN BARBER / 01/12/2009

View Document

11/08/1011 August 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/08/108 August 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOUNTAIN BARBER / 01/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID NEVILLE / 01/02/2010

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 01/02/2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM
12 - 14 CLAREMONT ROAD
SURBITON
SURREY
KT6 4QU

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / C.A. SOLUTIONS LTD / 28/10/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ￯﾿ᄑ NC 100/1000000
26/0

View Document

30/09/0730 September 2007 NC INC ALREADY ADJUSTED
26/09/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 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