F.E.D.S. SECURITY LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Notification of David Hill as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Termination of appointment of Rawmatter Limited as a director on 2021-12-02

View Document

02/12/212 December 2021 Withdrawal of a person with significant control statement on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Stafford Hill Ltd as a director on 2021-12-02

View Document

02/12/212 December 2021 Notification of David Hill as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Westminster Capital & Partners Limited as a director on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Financial Solutions Europe Limited as a director on 2021-12-02

View Document

01/12/211 December 2021 Termination of appointment of Grosvenor House Capital Ltd as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Westminster Capital & Partners Limited as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Jasbir Singh Mudhar as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr David John Hill as a director on 2021-12-01

View Document

30/11/2130 November 2021 Notification of a person with significant control statement

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Appointment of Financial Solutions Europe Limited as a director on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Stafford Hill Ltd as a director on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Grosvenor House Capital Ltd as a director on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Rawmatter Limited as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Nicholas Individual Harding as a director on 2021-11-29

View Document

29/11/2129 November 2021 Cessation of Nicholas Individual Harding as a person with significant control on 2021-11-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS INDIVIDUAL HARDING

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CESSATION OF DEAN GODFREY AS A PSC

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN GODFREY

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR NICHOLAS HARDING

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GODFREY / 09/05/2016

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 14 GREEN GARDENS BROCKWORTH GLOUCESTER GL3 4NJ

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1312 April 2013 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