- Company Overview for SECURE CONTROLS (UK) LIMITED (00457553)
- Filing history for SECURE CONTROLS (UK) LIMITED (00457553)
- People for SECURE CONTROLS (UK) LIMITED (00457553)
- Charges for SECURE CONTROLS (UK) LIMITED (00457553)
- More for SECURE CONTROLS (UK) LIMITED (00457553)
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) |
---|---|---|---|
07 May 2015 | TM01 | Termination of appointment of Vineet Agrawal as a director on 31 March 2015 | |
07 May 2015 | AP01 | Appointment of Mr Kaushak Patel as a director on 31 March 2015 | |
07 May 2015 | TM02 | Termination of appointment of Hemender Pandwal as a secretary on 31 March 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of David Andrew Deeming as a director on 31 January 2015 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
19 Dec 2014 | AR01 |
Annual return made up to 22 November 2014
Statement of capital on 2014-12-19
|
|
25 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Leslie Woolner as a director | |
19 Jun 2014 | AP01 | Appointment of Suket Singhal as a director | |
14 May 2014 | CH01 | Director's details changed for Mr Kaushik Ghosh on 14 April 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
17 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Apr 2013 | AP01 | Appointment of Kaushik Ghosh as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Hemant Gole as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Hemender Pandwal as a director | |
14 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2012 | AD02 | Register inspection address has been changed from Horstmann Group Ltd Roman Farm Road Bristol BS4 1UP United Kingdom | |
13 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 October 2012
|
|
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|