FIRST LINE EVENT SECURITY LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewAppointment of a voluntary liquidator

View Document

29/09/2529 September 2025 NewResolutions

View Document

29/09/2529 September 2025 NewRegistered office address changed from C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-09-29

View Document

29/09/2529 September 2025 NewStatement of affairs

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Registered office address changed from Unit 8 Home Farm Business Park Norwich Road Norwich Norfolk NR10 5PQ England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-04-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Director's details changed for Mr Paul David Cunningham on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Paul David Cunningham as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from C/O a Bayton Limited 7 Sheridan Close Drayton Norwich Norfolk NR8 6RW United Kingdom to Unit 8 Home Farm Business Park Norwich Road Norwich Norfolk NR10 5PQ on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Paul David Cunningham on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID CUNNINGHAM / 02/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUNNINGHAM / 02/03/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUNNINGHAM / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUNNINGHAM / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUNNINGHAM / 02/05/2017

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 12 CHAPEL ROAD BEIGHTON NORWICH NR13 3LE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUNNINGHAM / 31/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 115 WYCLIFFE ROAD NORWICH NR4 7DU

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR PAUL DAVID CUNNINGHAM

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 49 BROADGATE TAVERHAM NORWICH NORFOLK NR8 6GH UNITED KINGDOM

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MYERS

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/03/1113 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ARTHUR SMITH / 12/03/2011

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MYERS / 12/03/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE SUTTON

View Document

31/03/1031 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SUTTON / 02/01/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 12/03/08

View Document

23/06/0823 June 2008 GBP NC 100/400 12/03/2008

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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