SECURE-IT LEICESTER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-04-07 delete address WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LEICESTERSHIRE LE1 7LF
2023-04-07 insert address 551 AYLESTONE ROAD AYLESTONE ROAD LEICESTER ENGLAND LE2 8TD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-11 delete general_emails he..@design375.co.uk
2023-03-11 delete email he..@design375.co.uk
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL MUNDAY / 05/01/2023
2023-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA RUTH FOSTER / 05/01/2023
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LEICESTERSHIRE LE1 7LF
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-20 delete address 61 Kenilworth Drive Oadby Industrial Estate, Leicester, Leicestershire. LE2 5LT
2019-09-20 insert address 551 Aylestone Road Leicester LE2 8TD
2019-09-20 update primary_contact 61 Kenilworth Drive Oadby Industrial Estate, Leicester, Leicestershire. LE2 5LT => 551 Aylestone Road Leicester LE2 8TD
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-09 update statutory_documents 31/08/15 FULL LIST
2015-05-31 delete alias Secure It Leicester
2015-05-31 insert alias Secure-It Ltd
2015-05-31 insert email se..@yahoo.co.uk
2015-05-31 insert index_pages_linkeddomain facebook.com
2015-05-31 update founded_year null => 1999
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-10 update statutory_documents 31/08/14 FULL LIST
2014-08-14 delete source_ip 213.171.218.131
2014-08-14 insert source_ip 79.170.40.183
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-12 update statutory_documents 31/08/13 FULL LIST
2013-06-22 delete sic_code 2863 - Manufacture of locks and hinges
2013-06-22 insert sic_code 25720 - Manufacture of locks and hinges
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-09-04 update statutory_documents 31/08/12 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 56
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 31/08/11 FULL LIST
2011-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents FIRST GAZETTE
2010-09-06 update statutory_documents 31/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MUNDAY / 31/08/2010
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 24 HERONGATE ROAD LEICESTER LE5 0AW
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2006-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 2A SHERDIAN STREET LEICESTER LEICESTERSHIRE LE2 7NG
2006-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-20 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION