A CLASS SECURITY LIMITED

Company Documents

DateDescription
03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 1, BYNGS BUSINESS PARK SOAKE ROAD DENMEAD WATERLOOVILLE PO7 6QX ENGLAND

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O J.B. WOOD ACCOUNTANCY SERVICES LTD UNIT 9, THE OLD TOWN HALL 142 ALBION STREET SOUTHWICK BRIGHTON BN42 4AX

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER SMART

View Document

10/07/1810 July 2018 CESSATION OF OLIVER SMART AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMART

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER SMART / 20/11/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMART / 20/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WIGZELL / 01/01/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMART / 12/02/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 1

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JULES ROHMAN

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 107 PORTLAND ROAD HOUSE BRIGHTON SUSSEX BN3 5DP

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 105A PORTLAND ROAD HOVE BN3 5DP ENGLAND

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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