FLAGSTONE SECURITY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Resolutions |
26/02/2526 February 2025 | Statement of affairs |
26/02/2526 February 2025 | Registered office address changed from Trinder House Free Street Bishops Waltham Southampton Hampshire SO32 1EE to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-02-26 |
26/02/2526 February 2025 | Appointment of a voluntary liquidator |
17/04/2417 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Director's details changed for Mr Martin Reynolds on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Martin Reynolds on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Mr Martin Reynolds as a person with significant control on 2022-02-14 |
10/02/2210 February 2022 | Change of details for Mr Martin Reynolds as a person with significant control on 2022-02-10 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/03/1631 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/11/117 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STOLBORG |
01/06/111 June 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 37 CHELSEA ROAD SOUTHSEA PO5 1NH |
26/10/1026 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
22/06/1022 June 2010 | FIRST GAZETTE |
22/06/1022 June 2010 | DISS40 (DISS40(SOAD)) |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REYNOLDS / 01/01/2010 |
19/06/1019 June 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/05/0918 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLAGSTONE SECURITY SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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