FIRST CLASS SECURITY LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
02/02/222 February 2022 | Application to strike the company off the register |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SPENCER / 04/01/2011 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SPENCER / 04/01/2011 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/12/0930 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SPENCER / 11/12/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/12/0720 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
16/12/0416 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/06/0313 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0320 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0216 August 2002 | NEW SECRETARY APPOINTED |
16/08/0216 August 2002 | SECRETARY RESIGNED |
16/08/0216 August 2002 | DIRECTOR RESIGNED |
13/08/0213 August 2002 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 149 STREATHAM ROAD MITCHAM SURREY CR4 2AG |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | SECRETARY RESIGNED |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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