Advanced company searchLink opens in new window

SECURE CONTROLS (UK) LIMITED

Company number 00457553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
25 Jul 2019 PSC04 Change of details for Sanjaya Singhal as a person with significant control on 14 June 2019
21 Jun 2019 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 21 June 2019
17 Dec 2018 AA Full accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Suket Singhal as a director on 1 April 2018
14 Aug 2018 TM01 Termination of appointment of Kaushik Ghosh as a director on 16 July 2018
14 Aug 2018 AP01 Appointment of Ananya Singhal as a director on 1 April 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with updates
28 Dec 2017 SH19 Statement of capital on 28 December 2017
  • GBP 1
06 Dec 2017 SH20 Statement by Directors
06 Dec 2017 CAP-SS Solvency Statement dated 20/09/17
06 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2017 AA Full accounts made up to 31 March 2017
19 Jul 2017 MR04 Satisfaction of charge 12 in full
06 Apr 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
19 Dec 2016 AA Full accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,099,129
  • USD 2
01 Jul 2015 AA Full accounts made up to 31 March 2015