FRONTLINE SAFETY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

26/05/2526 May 2025 Registered office address changed from 133 Ellwood Avenue Southampton SO19 6BH England to 25 Chambers Lodge Chambers Way Biggleswade Central Bedfordshire SG18 8ES on 2025-05-26

View Document

17/03/2517 March 2025 Change of details for Mr Uchechukwu Ikechukwu Anunobi as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Change of details for Mr Uchechukwu Ikechukwu Anunobi as a person with significant control on 2025-03-13

View Document

15/03/2515 March 2025 Director's details changed for Mr Uchechukwu Ikechukwu Anunobi on 2025-03-13

View Document

27/02/2527 February 2025 Change of details for Mr Uchechukwu Ikechukwu Anunobi as a person with significant control on 2024-11-25

View Document

26/02/2526 February 2025 Change of details for Mr Uchechukeu Ikechukwu Anunobi as a person with significant control on 2024-11-25

View Document

26/02/2526 February 2025 Director's details changed for Mr Uchechukwu Ikechukwu Anunobi on 2024-11-25

View Document

26/02/2526 February 2025 Director's details changed for Mr Uchechukwu Ikechukwu Anunobi on 2024-11-25

View Document

25/02/2525 February 2025 Cessation of Anunobi Uchechukwu Ikechukwu as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Uchechukwu Ikechukwu Anunobi as a person with significant control on 2025-02-25

View Document

02/10/242 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/09/2326 September 2023 Certificate of change of name

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 27 Repton Gardens Hedge End Southampton SO30 2AE England to 133 Ellwood Avenue Southampton SO19 6BH on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Registered office address changed from 36 Mayfield Road Southampton Mayfield Road Southampton SO17 3SX England to 27 Repton Gardens Hedge End Southampton SO30 2AE on 2021-12-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCHECHUKWU IKECHUKWU ANUNOBI

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/07/1830 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCHECHUKEU IKECHUKWU ANUNOBI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 701 KINGSTANDING ROAD BIRMINGHAM B44 9RH ENGLAND

View Document

25/07/1725 July 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUNOBI UCHECHUKWU IKECHUKWU

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 16 COLENSO TERRACE LEEDS COLENSO TERRACE LEEDS LS11 0DE ENGLAND

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 32 WETHERBY ROAD ENFIELD EN2 0NS UNITED KINGDOM

View Document

13/06/1613 June 2016 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