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)
01 Aug 2012 AA Full accounts made up to 31 March 2012
28 May 2012 CC04 Statement of company's objects
16 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 5,924,129
  • USD 2
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
01 Dec 2011 CERTNM Company name changed horstmann group LIMITED\certificate issued on 01/12/11
  • CONNOT ‐
01 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-28
10 Oct 2011 AA Full accounts made up to 31 March 2011
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 4,419,529
  • USD 2
16 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 12
18 Mar 2011 AP01 Appointment of Vineet Agrawal as a director
18 Mar 2011 AP01 Appointment of Hemant Chintaman Gole as a director
18 Mar 2011 AP01 Appointment of Hemender Pandwal as a director
18 Mar 2011 TM01 Termination of appointment of Kaushik Ghosh as a director
18 Mar 2011 TM01 Termination of appointment of Sanjaya Singhal as a director
07 Jan 2011 AP03 Appointment of Hemender Pandwal as a secretary
07 Jan 2011 TM01 Termination of appointment of Kamlesh Bhatt as a director
07 Jan 2011 TM02 Termination of appointment of Claire Wilcox as a secretary
21 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
21 Dec 2010 AD02 Register inspection address has been changed
13 Dec 2010 AA Full accounts made up to 31 March 2010
08 Oct 2010 CH01 Director's details changed for Mr Kaushik Ghosh on 26 September 2010
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 3,519,529
  • USD 2
12 Jul 2010 AD01 Registered office address changed from Pri House Moorside Road Winnall Trading Estate Winchester Hampshire SO23 7RX on 12 July 2010