About

Registered Number: 08392303
Date of Incorporation: 07/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: Ukfast Campus 1 Archway, Birley Fields, Manchester, M15 5QJ,

 

Established in 2013, Secure Information Assurance Holdings Ltd are based in Manchester, it's status at Companies House is "Active". The companies directors are listed as Leggate, Charlotte Louise, Frost, Nicola Lindsay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEGGATE, Charlotte Louise 27 September 2019 - 1
FROST, Nicola Lindsay 02 February 2017 27 September 2019 1

Filing History

Document Type Date
MR01 - N/A 18 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 13 February 2020
GUARANTEE2 - N/A 31 October 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 22 October 2019
PSC02 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
AP03 - Appointment of secretary 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AA01 - Change of accounting reference date 27 September 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 18 February 2019
TM01 - Termination of appointment of director 15 February 2019
CS01 - N/A 11 February 2019
MR04 - N/A 08 January 2019
MR01 - N/A 21 December 2018
MR05 - N/A 12 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 19 June 2017
RESOLUTIONS - N/A 27 February 2017
CS01 - N/A 14 February 2017
SH08 - Notice of name or other designation of class of shares 14 February 2017
MR01 - N/A 10 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP03 - Appointment of secretary 09 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 09 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA01 - Change of accounting reference date 05 March 2014
RESOLUTIONS - N/A 20 November 2013
AP01 - Appointment of director 20 November 2013
SH08 - Notice of name or other designation of class of shares 20 November 2013
SH01 - Return of Allotment of shares 20 November 2013
CERTNM - Change of name certificate 11 October 2013
NM06 - Request to seek comments of government department or other specified body on change of name 01 October 2013
CONNOT - N/A 01 October 2013
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 31 July 2013
AP01 - Appointment of director 16 July 2013
SH01 - Return of Allotment of shares 21 May 2013
AP01 - Appointment of director 21 May 2013
NEWINC - New incorporation documents 07 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 02 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.