1ST STOP SECURITY BOURNEMOUTH LIMITED
Company Documents
Date | Description |
---|---|
04/04/224 April 2022 | Return of final meeting in a creditors' voluntary winding up |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNTI C1 ARENA BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7FN ENGLAND |
27/02/1927 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/02/1927 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/02/1927 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY SMITH / 21/11/2018 |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR BERNARD CHRISTOPHER DAVIES / 21/11/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHRISTOPHER DAVIES / 21/11/2018 |
06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083455790002 |
18/08/1618 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083455790001 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 28 SHERWOOD AVE SHERWOOD AVE POOLE DORSET BH14 8DL |
01/02/161 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/01/147 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
20/09/1320 September 2013 | 31/05/13 STATEMENT OF CAPITAL GBP 4 |
30/05/1330 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083455790001 |
20/05/1320 May 2013 | COMPANY NAME CHANGED FIDES SECURITY LTD CERTIFICATE ISSUED ON 20/05/13 |
10/05/1310 May 2013 | CHANGE OF NAME 01/05/2013 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 1ST STOP SECURITY BOURNEMOUTH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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