(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Apr 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Apr 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079782530005, created on Fri, 4th Aug 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079782530006, created on Fri, 4th Aug 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079782530004, created on Thu, 25th Aug 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 079782530002, created on Thu, 25th Aug 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 079782530003, created on Thu, 25th Aug 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 079782530001, created on Tue, 12th Jul 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed securitex systems LTDcertificate issued on 14/06/16
filed on: 14th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 19th Jun 2013. Old Address: 405 Bordesley Green Birmingham B9 5RE United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(20 pages)
|