Advanced company searchLink opens in new window

SECURE METERS (UK) LIMITED

Company number 02199653

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)
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 9
18 Mar 2011 AP01 Appointment of Vineet Agrawal as a director
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Mar 2011 AD03 Register(s) moved to registered inspection location
11 Mar 2011 AD02 Register inspection address has been changed
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
30 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Oct 2010 CH01 Director's details changed for Mr Kaushik Ghosh on 26 September 2010
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 4,622,850
07 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2010 MEM/ARTS Memorandum and Articles of Association
29 Jun 2010 AD01 Registered office address changed from P R I House Moorside Road Winnall Trading Estate, Winchester, Hampshire SO23 7RX on 29 June 2010
28 Jun 2010 CERTNM Company name changed pri LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
28 Jun 2010 CONNOT Change of name notice
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
31 Dec 2009 AA Full accounts made up to 31 March 2009
25 Jun 2009 288b Appointment terminated director richard st clair
24 Jun 2009 288c Director's change of particulars / kaushik ghosh / 04/06/2009
09 Mar 2009 363a Return made up to 28/02/09; no change of members
29 Sep 2008 AA Full accounts made up to 31 March 2008
29 Jul 2008 288a Director appointed leslie woolner
15 Apr 2008 288a Director appointed bhagwat singh babel
14 Apr 2008 288a Director and secretary appointed hemender pandwal
14 Apr 2008 288b Appointment terminated director sanjaya singhal