Total Documents | 60 |
---|
Total Pages | 157 |
---|
23 October 2023 | Registered office address changed to PO Box 4385, 08906062 - Companies House Default Address, Cardiff, CF14 8LH on 23 October 2023 |
---|---|
5 May 2023 | Compulsory strike-off action has been discontinued |
5 May 2023 | Micro company accounts made up to 31 March 2023 |
4 May 2023 | Micro company accounts made up to 31 March 2022 |
4 May 2023 | Company name changed secint aero LTD\certificate issued on 04/05/23
|
4 May 2023 | Confirmation statement made on 2 October 2022 with no updates |
17 January 2023 | Compulsory strike-off action has been suspended |
20 December 2022 | First Gazette notice for compulsory strike-off |
25 March 2022 | Micro company accounts made up to 31 March 2021 |
2 October 2021 | Confirmation statement made on 2 October 2021 with updates |
30 September 2021 | Change of details for Mr Nicholas James Rowley as a person with significant control on 28 September 2021 |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates |
30 September 2021 | Registered office address changed from 20 Calpurnia Avenue Heathcote Warwick CV34 6FL England to Kemp House 152-160 City Road London United Kingdom EC1V 2NX on 30 September 2021 |
17 August 2021 | Resolutions
|
26 March 2021 | Micro company accounts made up to 31 March 2020 |
26 March 2021 | Confirmation statement made on 28 January 2021 with no updates |
23 March 2020 | Resolutions
|
21 March 2020 | Confirmation statement made on 28 January 2020 with updates |
21 March 2020 | Compulsory strike-off action has been discontinued |
20 March 2020 | Micro company accounts made up to 31 March 2019 |
10 March 2020 | First Gazette notice for compulsory strike-off |
28 January 2019 | Micro company accounts made up to 31 March 2018 |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates |
4 July 2018 | Company name changed secint aerospace (defence) LTD\certificate issued on 04/07/18
|
3 July 2018 | Notification of Nicholas James Rowley as a person with significant control on 10 June 2018 |
3 July 2018 | Registered office address changed from C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England to 20 Calpurnia Avenue Heathcote Warwick CV34 6FL on 3 July 2018 |
3 July 2018 | Cessation of Security & Intelligence Exploitation Ltd as a person with significant control on 10 June 2018 |
28 March 2018 | Compulsory strike-off action has been discontinued |
27 March 2018 | Resolutions
|
27 March 2018 | Micro company accounts made up to 31 March 2017 |
27 March 2018 | Confirmation statement made on 21 February 2018 with updates |
13 March 2018 | First Gazette notice for compulsory strike-off |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
12 October 2016 | Termination of appointment of Security and Intelligence Exploitation Ltd as a director on 1 October 2016 |
12 October 2016 | Termination of appointment of Security and Intelligence Exploitation Ltd as a director on 1 October 2016 |
12 October 2016 | Appointment of Mr Nicholas James Rowley as a director on 1 October 2016 |
12 October 2016 | Appointment of Mr Nicholas James Rowley as a director on 1 October 2016 |
30 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |
30 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |
11 July 2016 | Registered office address changed from 52-54B Regents Street Royal Leamington Spa Warwickshire CV32 5EG to C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT on 11 July 2016 |
11 July 2016 | Registered office address changed from 52-54B Regents Street Royal Leamington Spa Warwickshire CV32 5EG to C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT on 11 July 2016 |
11 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 February 2015 | Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015 |
23 February 2015 | Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015 |
23 February 2015 | Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015 |
23 February 2015 | Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015 |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|