1ST CLASS PROTECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Change of details for Mrs Lydia Ampastadou as a person with significant control on 2024-01-30 |
24/04/2524 April 2025 | Change of details for Mrs Lydia Ampastadou as a person with significant control on 2025-04-22 |
23/04/2523 April 2025 | Director's details changed for Mr Asaf Cohen on 2025-04-22 |
23/04/2523 April 2025 | Change of details for Mr Asaf Cohen as a person with significant control on 2025-04-22 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/12/245 December 2024 | Registration of charge 050300240002, created on 2024-12-02 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Secretary's details changed for Ms Lydia Abastaduo on 2021-08-16 |
11/02/2211 February 2022 | Change of details for Mrs Lydia Ampastadou as a person with significant control on 2021-08-16 |
11/02/2211 February 2022 | Change of details for Mr Asaf Cohen as a person with significant control on 2021-08-16 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
11/02/2211 February 2022 | Director's details changed for Mr Asaf Cohen on 2021-08-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 10/04/2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 6 VIVIAN AVENUE HENDON LONDON NW4 3YA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050300240001 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 04/06/2014 |
04/06/144 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS LYDIA ABASTADUO / 04/06/2014 |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 01/02/2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/02/124 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
03/02/123 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
19/01/1219 January 2012 | 01/02/11 STATEMENT OF CAPITAL GBP 1000 |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 01/12/2010 |
02/02/112 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYDIA ABASTADUO / 01/12/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/04/0929 April 2009 | SECRETARY APPOINTED LYDIA ABASTADUO |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY CAMILLA KARLSKOV |
28/01/0928 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/02/0525 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | SECRETARY'S PARTICULARS CHANGED |
05/02/055 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 17B CHURCH ROAD HENDON LONDON NW4 4EB |
18/11/0418 November 2004 | COMPANY NAME CHANGED FIRST SECURITY & SERVICES LIMITE D CERTIFICATE ISSUED ON 18/11/04 |
16/02/0416 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/02/0412 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0412 February 2004 | SECRETARY'S PARTICULARS CHANGED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | SECRETARY RESIGNED |
09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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