4I SECURITY (ACQUISITIONS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

28/08/2528 August 2025 Micro company accounts made up to 2023-12-31

View Document

28/08/2528 August 2025 Micro company accounts made up to 2022-12-31

View Document

24/01/2524 January 2025 Director's details changed for Mr Matthew Brough on 2024-11-28

View Document

24/01/2524 January 2025 Registered office address changed from PO Box 4385 09155036 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London London WC2H 9JQ on 2025-01-24

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Registered office address changed to PO Box 4385, 09155036 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-21

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Current accounting period extended from 2021-12-30 to 2021-12-31

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

05/08/195 August 2019 CESSATION OF MATTHEW BROUGH AS A PSC

View Document

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/05/188 May 2018 Registered office address changed from , Unit 8B1 Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7NQ, United Kingdom to Unit 1, the Chambers Town Hall Square Great Harwood Lancashire BB6 7DD on 2018-05-08

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 8B1 TIME TECHNOLOGY PARK BLACKBURN ROAD, SIMONSTONE BURNLEY BB12 7NQ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BROUGH

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 7 THE COPPICE CLAYTON-LE-MOORS BB5 5RU

View Document

22/02/1722 February 2017 Registered office address changed from , 7 the Coppice, Clayton-Le-Moors, BB5 5RU to Unit 1, the Chambers Town Hall Square Great Harwood Lancashire BB6 7DD on 2017-02-22

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

31/07/1431 July 2014 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