UNIQUE SECURE LIMITED

Company Documents

DateDescription
06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Administrator's progress report

View Document

09/07/219 July 2021 Notice of extension of period of Administration

View Document

03/08/203 August 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009005,00008736

View Document

26/02/2026 February 2020 SAIL ADDRESS CHANGED FROM: 10 MEDAWAR ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AE ENGLAND

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 10 MEDAWAR ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AE ENGLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800012

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034788800014

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034788800013

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034788800012

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800009

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800008

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800010

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800011

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/03/179 March 2017 27/01/17 STATEMENT OF CAPITAL GBP 3992.98

View Document

16/02/1716 February 2017 ADOPT ARTICLES 27/01/2017

View Document

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1713 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 5704.25

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BIDMEAD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/03/1620 March 2016 SAIL ADDRESS CHANGED FROM: 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

20/03/1620 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/04/1518 April 2015 COMPANY NAME CHANGED AUTOSAFE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/04/15

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1517 April 2015 CHANGE OF NAME 25/03/2015

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034788800011

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800007

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034788800006

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034788800010

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034788800009

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034788800008

View Document

17/12/1417 December 2014 ADOPT ARTICLES 07/11/2014

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR NIGEL BIDMEAD

View Document

10/11/1410 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 1901.42

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034788800007

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAGAN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAGAN

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034788800006

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1314 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SAIL ADDRESS CHANGED FROM: 1 SURREY TECHNOLOGY CENTRE, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL RIMER / 22/02/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL RIMER / 31/12/2009

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

11/02/1011 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART FREWIN / 31/12/2009

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 S-DIV

View Document

07/02/097 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/097 February 2009 GBP IC 1943/1331 13/01/09 GBP SR 612@1=612

View Document

07/02/097 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/097 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/097 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: UNIT 5 COLHOOK INDUSTRIAL PARK PETWORTH WEST SUSSEX GU28 9LP

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 89A ROCHESTER ROW LONDON SW1P 1LJ

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 28/01/05

View Document

14/04/0514 April 2005 £ NC 1000/2000 28/01/05

View Document

14/04/0514 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED INDEPENDENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

09/10/029 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 EXEMPTION FROM APPOINTING AUDITORS 13/01/00

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 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