COFTON SECURITY FMS LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Dennis Meakin as a director on 2021-01-02

View Document

04/01/224 January 2022 Cessation of Dennis Meakin as a person with significant control on 2021-12-02

View Document

04/01/224 January 2022 Notification of Sukhdev Singh as a person with significant control on 2021-01-01

View Document

04/01/224 January 2022 Registered office address changed from 1575 Bristol Road South Rednal Birmingham B45 9UA United Kingdom to The Houndfield Houndsfield Lane Hollywood Birmingham B47 5QR on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Sukhdev Singh as a director on 2021-01-01

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MEAKIN

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR DENNIS MEAKIN

View Document

13/02/2013 February 2020 CESSATION OF CLAIRE MEAKIN AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MEAKIN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE VANYA MEAKIN / 12/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MEEKIN / 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS MEEKIN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS CLAIRE VANYA MEAKIN

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR DENNIS MEEKIN

View Document

03/04/193 April 2019 COMPANY NAME CHANGED SECURITY POLYGRAPH SERVICES LTD CERTIFICATE ISSUED ON 03/04/19

View Document

02/04/192 April 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MEEKIN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

02/04/192 April 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

11/02/1911 February 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 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