SECURESIGHT INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03420596 |
Category | Private Limited Company |
Incorporated | 15 Aug 1997 |
Age | 26 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 3 months |
SUMMARY
SECURESIGHT INTERNATIONAL LIMITED is an dissolved private limited company with number 03420596. It was incorporated 26 years, 8 months, 17 days ago, on 15 August 1997 and it was dissolved 2 years, 3 months ago, on 01 February 2022. The company address is Southcroft Southcroft, Near Tewkesbury, GL20 7EZ, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 26 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change account reference date company previous extended
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Huguet
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Unit 6 Csd Business Park Gannaway Lane Tewkesbury Gloucestershire GL20 8FD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Close Huguet
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-25
Old address: the Technocentre Coventry University Technology Park Puma Way Coventry Warwickshire CV1 2TT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 20 Jun 2011
Action Date: 26 Aug 2010
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2010-08-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts amended with made up date
Date: 11 Jan 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Certificate change of name company
Date: 03 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helpdesk solutions LTD.\certificate issued on 03/11/09
Documents
Resolution
Date: 18 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from southcroft, manor lane bredon's norton tewkesbury gloucestershire GL20 7EZ
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/06/06
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: southcroft manor lane bredons norton tewkesbury gloucestershire GL20 7EZ
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: unit 2 bamfurlong industrial park staverton gloucestershire GL51 6SX
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Certificate change of name company
Date: 17 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed repairall LIMITED\certificate issued on 17/06/05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 11/10/04 from: 80 shirehampton road stoke bishop bristol BS9 2DR
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Certificate change of name company
Date: 12 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swiftcall phone LIMITED\certificate issued on 12/02/04
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/12/02
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 20 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 20/03/01 from: unit C6 baker street gloucester GL2 5RL
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Nov 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Nov 1999
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; full list of members
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 30/06/98
Documents
Legacy
Date: 13 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CITRUS GROUP HOUSE DIAMOND WAY, NENE PARK, STATION ROAD,WELLINGBOROUGH,NN9 5QF
Number: | 08131210 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT PROJECTS MANAGEMENT & ENGINEERING SERVICES LIMITED
11 NEW STREET,CWMBRAN,NP44 1EE
Number: | 04653140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DKA ACCOUNTING LTD, OFFICE 1 CASTLE HOUSE,MILTON KEYNES,MK1 1QY
Number: | 08650998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLDFIELD LODGE MEDICAL PRACTICE LIMITED
THE BRIDGE CLINIC,MAIDENHEAD,SL6 8DG
Number: | 03937254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRATCHED GLASS SOLUTIONS LIMITED
3 BERRY LANE,DIDCOT,OX11 9QJ
Number: | 08351798 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GRESHOP ROAD,FORRES,IV36 2GU
Number: | SC183910 |
Status: | ACTIVE |
Category: | Private Limited Company |