FIRST RESPONSE SECURITY TEAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Appointment of Mr Andrejs Vladimirovs as a director on 2025-10-14 | 
| 14/10/2514 October 2025 New | Change of details for Mr Rashad Mahmood as a person with significant control on 2025-10-13 | 
| 14/10/2514 October 2025 New | Notification of Andrejs Vladimirovs as a person with significant control on 2025-10-14 | 
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-14 with updates | 
| 19/08/2519 August 2025 | Micro company accounts made up to 2024-09-30 | 
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-06 with no updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates | 
| 08/11/238 November 2023 | Micro company accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 10/05/2310 May 2023 | Micro company accounts made up to 2022-09-30 | 
| 06/05/236 May 2023 | Confirmation statement made on 2023-05-06 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-09-30 | 
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 05/08/215 August 2021 | Satisfaction of charge 082160490001 in full | 
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 | 
| 08/05/208 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RASHAD MAHMOOD / 01/05/2020 | 
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES | 
| 24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 104 CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON LU1 2RS ENGLAND | 
| 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 | 
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES | 
| 18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082160490002 | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 | 
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RASHAD MAHMOOD / 28/06/2018 | 
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RASHAD MAHMOOD / 19/06/2018 | 
| 04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | 
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES | 
| 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 | 
| 18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 104 CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON LU1 2RS ENGLAND | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 11/06/1711 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 31/05/1731 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082160490001 | 
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | 
| 28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 7CI BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ  | 
| 28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 7CI BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ | 
| 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 | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 13/05/1613 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 06/06/156 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders | 
| 15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SUITE 7D BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDS LU3 1RJ | 
| 15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SUITE 7D BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDS LU3 1RJ  | 
| 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 | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 15/06/1415 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 09/06/149 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders | 
| 12/11/1312 November 2013 | Registered office address changed from , 55 Dewsbury Road, Luton, LU3 2HH, England on 2013-11-12 | 
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 55 DEWSBURY ROAD LUTON LU3 2HH ENGLAND  | 
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 55 DEWSBURY ROAD LUTON LU3 2HH ENGLAND | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 14/09/1314 September 2013 | REGISTERED OFFICE CHANGED ON 14/09/2013 FROM SUITE 8D1 BRITANNIA HOUSE LUTON LU3 1RJ ENGLAND  | 
| 14/09/1314 September 2013 | Registered office address changed from , Suite 8D1 Britannia House, Luton, LU3 1RJ, England on 2013-09-14 | 
| 14/09/1314 September 2013 | REGISTERED OFFICE CHANGED ON 14/09/2013 FROM SUITE 8D1 BRITANNIA HOUSE LUTON LU3 1RJ ENGLAND | 
| 23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders | 
| 23/03/1323 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ZUBBAIR ASHRAF | 
| 23/03/1323 March 2013 | DIRECTOR APPOINTED MR RASHAD MAHMOOD | 
| 17/09/1217 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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