4I SECURITY (ACQUISITIONS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 28/08/2528 August 2025 | Micro company accounts made up to 2023-12-31 |
| 28/08/2528 August 2025 | Micro company accounts made up to 2022-12-31 |
| 24/01/2524 January 2025 | Director's details changed for Mr Matthew Brough on 2024-11-28 |
| 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 |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 21/10/2421 October 2024 | |
| 21/10/2421 October 2024 | |
| 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 |
| 22/03/2422 March 2024 | Compulsory strike-off action has been suspended |
| 22/03/2422 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 03/07/233 July 2023 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/07/212 July 2021 | Current accounting period extended from 2021-12-30 to 2021-12-31 |
| 02/07/212 July 2021 | Micro company accounts made up to 2020-12-30 |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 30/09/1930 September 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
| 05/08/195 August 2019 | CESSATION OF MATTHEW BROUGH AS A PSC |
| 20/12/1820 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 25/09/1825 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 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 |
| 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 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BROUGH |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 7 THE COPPICE CLAYTON-LE-MOORS BB5 5RU |
| 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 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/08/153 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 04/02/154 February 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
| 31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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