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