FIRST RESPONSE SECURITY TEAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewAppointment of Mr Andrejs Vladimirovs as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewChange of details for Mr Rashad Mahmood as a person with significant control on 2025-10-13

View Document

14/10/2514 October 2025 NewNotification of Andrejs Vladimirovs as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

19/08/2519 August 2025 Micro company accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Satisfaction of charge 082160490001 in full

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHAD MAHMOOD / 01/05/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 104 CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON LU1 2RS ENGLAND

View Document

24/04/2024 April 2020 Registered office address changed from , 104 Christchurch House 40 Upper George Street, Luton, LU1 2RS, England to Suite 3 st Georges Chambers 74 George Street Luton Bedfordshire LU1 2BD on 2020-04-24

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082160490002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHAD MAHMOOD / 28/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR RASHAD MAHMOOD / 19/06/2018

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

18/01/1818 January 2018 Registered office address changed from , 104 Christchurch House 40, Upper George Street, Luton, LU1 2RS, England to Suite 3 st Georges Chambers 74 George Street Luton Bedfordshire LU1 2BD on 2018-01-18

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 104 CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON LU1 2RS ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082160490001

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM
7CI BRITANNIA HOUSE
LEAGRAVE ROAD
LUTON
LU3 1RJ

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 7CI BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ

View Document

28/12/1628 December 2016 Registered office address changed from , 7Ci Britannia House, Leagrave Road, Luton, LU3 1RJ to Suite 3 st Georges Chambers 74 George Street Luton Bedfordshire LU1 2BD on 2016-12-28

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/06/156 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SUITE 7D BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDS LU3 1RJ

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
SUITE 7D BRITANNIA HOUSE
LEAGRAVE ROAD
LUTON
BEDS
LU3 1RJ

View Document

15/04/1515 April 2015 Registered office address changed from , Suite 7D Britannia House, Leagrave Road, Luton, Beds, LU3 1RJ to Suite 3 st Georges Chambers 74 George Street Luton Bedfordshire LU1 2BD on 2015-04-15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Registered office address changed from , 55 Dewsbury Road, Luton, LU3 2HH, England on 2013-11-12

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
55 DEWSBURY ROAD
LUTON
LU3 2HH
ENGLAND

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 55 DEWSBURY ROAD LUTON LU3 2HH ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM
SUITE 8D1 BRITANNIA HOUSE
LUTON
LU3 1RJ
ENGLAND

View Document

14/09/1314 September 2013 Registered office address changed from , Suite 8D1 Britannia House, Luton, LU3 1RJ, England on 2013-09-14

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM SUITE 8D1 BRITANNIA HOUSE LUTON LU3 1RJ ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR ZUBBAIR ASHRAF

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR RASHAD MAHMOOD

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCAFELL CONSULTING LTD


  • 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