1ST CLASS PROTECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Change of details for Mrs Lydia Ampastadou as a person with significant control on 2024-01-30

View Document

24/04/2524 April 2025 Change of details for Mrs Lydia Ampastadou as a person with significant control on 2025-04-22

View Document

23/04/2523 April 2025 Director's details changed for Mr Asaf Cohen on 2025-04-22

View Document

23/04/2523 April 2025 Change of details for Mr Asaf Cohen as a person with significant control on 2025-04-22

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Registration of charge 050300240002, created on 2024-12-02

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 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 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Secretary's details changed for Ms Lydia Abastaduo on 2021-08-16

View Document

11/02/2211 February 2022 Change of details for Mrs Lydia Ampastadou as a person with significant control on 2021-08-16

View Document

11/02/2211 February 2022 Change of details for Mr Asaf Cohen as a person with significant control on 2021-08-16

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/02/2211 February 2022 Director's details changed for Mr Asaf Cohen on 2021-08-16

View Document

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

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 10/04/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 6 VIVIAN AVENUE HENDON LONDON NW4 3YA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050300240001

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 04/06/2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LYDIA ABASTADUO / 04/06/2014

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 01/02/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/124 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 01/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF COHEN / 01/12/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LYDIA ABASTADUO / 01/12/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 SECRETARY APPOINTED LYDIA ABASTADUO

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CAMILLA KARLSKOV

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 17B CHURCH ROAD HENDON LONDON NW4 4EB

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED FIRST SECURITY & SERVICES LIMITE D CERTIFICATE ISSUED ON 18/11/04

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 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


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