About

Registered Number: 04137284
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH

 

Securikey Ltd was established in 2001, it's status is listed as "Active". We don't know the number of employees at this organisation. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 16 January 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AAMD - Amended Accounts 02 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 09 January 2006
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
225 - Change of Accounting Reference Date 11 August 2005
AA - Annual Accounts 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
363s - Annual Return 07 January 2005
AUD - Auditor's letter of resignation 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 22 January 2002
CERTNM - Change of name certificate 21 September 2001
225 - Change of Accounting Reference Date 05 March 2001
395 - Particulars of a mortgage or charge 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2005 Outstanding

N/A

Mortgage debenture 29 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.