1ST SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Change of details for Mrs Karen Sheppeck as a person with significant control on 2023-01-31

View Document

25/01/2425 January 2024 Change of details for Mrs Karen Sheppeck as a person with significant control on 2023-01-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-30 to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR KIMBERELEY DAVIES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SHEPPECK / 01/10/2015

View Document

14/12/1514 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MISS KIMBERELEY MARGARET DAVIES

View Document

20/11/1420 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG UNITED KINGDOM

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT TURNER

View Document

07/11/137 November 2013 SAIL ADDRESS CHANGED FROM: 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANTHONY WILLIAM SHEPPECK / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEPPECK / 08/10/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR JORDAN ANTHONY WILLIAM SHEPPECK

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 93A CHURCH LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6QG

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAVIES / 08/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 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