FRONTLINE SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-27

View Document

27/09/2427 September 2024

View Document

28/08/2428 August 2024 Satisfaction of charge 035347890004 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 035347890005 in full

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

28/11/2328 November 2023 Registration of charge 035347890005, created on 2023-11-24

View Document

22/11/2322 November 2023 Termination of appointment of Brendan Patrick Mcnulty as a director on 2023-11-21

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Robert Sloss as a secretary on 2023-07-21

View Document

08/08/238 August 2023 Appointment of Laura Wilcock as a secretary on 2023-07-21

View Document

15/06/2315 June 2023 Change of details for Chubb Fire & Security Limited as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Registered office address changed from Chubb House Shadsworth Road Chubb House Blackburn Lancashire BB1 2PR United Kingdom to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 2023-06-05

View Document

01/06/231 June 2023 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Chubb House Shadsworth Road Chubb House Blackburn Lancashire BB1 2PR on 2023-06-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Andrew White as a director on 2023-02-13

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Satisfaction of charge 3 in full

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Termination of appointment of Graeme Heanan as a director on 2021-09-22

View Document

28/09/2128 September 2021 Appointment of Stephen David Dunnagan as a director on 2021-09-22

View Document

24/06/2124 June 2021 Director's details changed for Mr Craig Alexander Forbes on 2021-06-15

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BRENDAN PATRICK MCNULTY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY CORDES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 242-242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

16/08/1816 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR GRAEME HEANAN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN

View Document

05/12/175 December 2017 DIRECTOR APPOINTED TRACY CORDES

View Document

04/12/174 December 2017 SECRETARY APPOINTED ROBERT SLOSS

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BRYAN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCKELVEY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS

View Document

04/12/174 December 2017 CESSATION OF PETER JOHN MCKELVEY AS A PSC

View Document

04/12/174 December 2017 CESSATION OF JOHN WILLIAM BRYAN AS A PSC

View Document

04/12/174 December 2017 CESSATION OF CHRISTOPHER EDWARD MASTERS AS A PSC

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB FIRE & SECURITY LIMITED

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED ANTHONY BRENNAN

View Document

01/12/171 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 327

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/05/1727 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1727 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 30/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MCKELVEY / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD MASTERS / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 14/10/2009

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: DEVINE & CO 242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0023 January 2000 ALTERARTICLES07/01/00

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 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