FPG SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/09/2425 September 2024 Appointment of Mr Richard Hilton Jones as a director on 2024-09-20

View Document

25/09/2425 September 2024 Termination of appointment of John Thomas Bertram as a director on 2024-09-20

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of David Maxwell Scott Armstrong as a director on 2022-04-04

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMSON

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WIGHT PATRICK WILLIAMSON / 30/10/2017

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2016

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK CHRISTIAN NAMY

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR FRANCK CHRISTIAN NAMY

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDDIE MCALINDEN

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEE ABRAHAM

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA NIXON

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

05/10/155 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR LEE DARREN ABRAHAM

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/10/143 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

01/11/121 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WIGHT PATRICK WILLIAMSON / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE MCALINDEN / 31/08/2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

17/06/0817 June 2008 ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 05/12/07

View Document

20/12/0720 December 2007 CONVE 05/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED AC&H 201 LIMITED CERTIFICATE ISSUED ON 27/06/06

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 SECRETARY RESIGNED

View Document

18/09/0418 September 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0418 September 2004 DIRECTOR RESIGNED

View Document

18/09/0418 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IPIPELINE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company