Advanced company searchLink opens in new window

SECURENETT LTD

Company number SC201025

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)
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
08 May 2019 TM01 Termination of appointment of Eric Clifford Roberts as a director on 8 May 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
20 Oct 2018 TM02 Termination of appointment of Peter John Swain as a secretary on 1 April 2018
15 Oct 2018 AD01 Registered office address changed from Mazars 90 Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 15 October 2018
05 Feb 2018 TM01 Termination of appointment of Peter John Swain as a director on 5 February 2018
07 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Eric Clifford Roberts as a director on 5 June 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
05 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2017 AP01 Appointment of Mr Mark Colin Bennett as a director on 1 March 2017
10 Jan 2017 CS01 Confirmation statement made on 14 October 2016 with updates
28 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Jul 2016 TM01 Termination of appointment of Eric Clifford Roberts as a director on 9 July 2016
01 Jul 2016 RP04AP01 Second filing for the appointment of Eric Clifford Roberts as a director
06 Apr 2016 AP01 Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/07/2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,875,612.143431