1ST STOP SECURITY PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

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

View Accounts

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

View Document

08/08/238 August 2023 Cessation of Steven Cross as a person with significant control on 2023-07-10

View Document

08/08/238 August 2023 Change of details for Mr Scott Matthews as a person with significant control on 2023-07-10

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

30/07/2330 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

14/07/2314 July 2023 Termination of appointment of Steven Cross as a director on 2023-07-10

View Document

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

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from Unit 7B Cornwall Street Parr Industrial Estate St. Helens Merseyside WA10 1DQ to Unit 1 Hertford House Hertford Street Parr Industrial Estate St. Helens Merseyside WA9 1BF on 2022-09-20

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

26/07/1726 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

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041002650001

View Document

17/11/1417 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR SCOTT MATTHEWS

View Document

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

View Accounts

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

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR STEVEN CROSS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT MATTHEWS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN CROSS

View Document

24/01/1224 January 2012 CORPORATE SECRETARY APPOINTED GR TAYLOR ACCOUNTANTS LTD

View Document

06/12/116 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 1 HERTFORD HOUSE HERTFORD STREET PARR INDUSTRIAL ESTATE ST. HELENS MERSEYSIDE WA9 1BF UNITED KINGDOM

View Document

17/01/1117 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM UNIT 7B CORNWALL STREET PARR INDUSTRIAL ESTATE ST. HELENS MERSEYSIDE WA9 1QT UNITED KINGDOM

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT VINCENT PAUL MATTHEWS / 01/10/2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM HERTFORD HOUSE PARR INDUSTRIAL ESTATE HERTFORD STREET, ST HELENS MERSEYSIDE WA9 1BF

View Document

15/01/1015 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: UNIT 7B CORNWALL STREET PARR INDUSTRIAL ESTATE ST HELENS MERSEYSIDE WA9 1QT

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: UNIT 7 CORNWALL STREET PARR INDUSTRIAL ESTATE ST HELENS MERSEYSIDE WA9 1QT

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/11/03; NO CHANGE OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/11/02; NO CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KIRBY L33 7UY

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information