1ST A.C.E. SECURITY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Registered office address changed from 6 Greystoke Court 29 Albemarle Road Beckenham Kent BR3 5HL to 93 - 97 Homesdale Road Bromley BR2 9LE on 2023-08-16

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/08/2017 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/05/1831 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044643670002

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044643670001

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SIMPSON / 19/05/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SIMPSON / 19/05/2014

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/04/1312 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 150

View Document

29/06/1229 June 2012 SAIL ADDRESS CREATED

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SIMPSON / 08/01/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 08/01/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE SIMPSON / 08/01/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SIMPSON / 02/10/2009

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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