FORCE ONE SECURITY (UK) LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Final Gazette dissolved following liquidation |
05/09/255 September 2025 New | Final Gazette dissolved following liquidation |
05/06/255 June 2025 | Return of final meeting in a creditors' voluntary winding up |
24/02/2524 February 2025 | Liquidators' statement of receipts and payments to 2025-01-23 |
01/02/241 February 2024 | Statement of affairs |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Registered office address changed from Studio 1, Unit 1, Silverdale Enterprise Park Kents Lane, Silverdale Enterprise Park Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SR England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2024-02-01 |
01/02/241 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
01/02/241 February 2024 | Appointment of a voluntary liquidator |
27/09/2327 September 2023 | Current accounting period shortened from 2022-09-28 to 2022-09-27 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
31/05/2331 May 2023 | Change of details for Mr John William Love as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Cessation of Gillian Violet Love as a person with significant control on 2023-05-31 |
24/05/2324 May 2023 | Change of details for Mrs Gillian Violet Love as a person with significant control on 2023-05-16 |
24/05/2324 May 2023 | Director's details changed for Mr John William Love on 2023-05-16 |
24/05/2324 May 2023 | Change of details for Mr John William Love as a person with significant control on 2023-05-16 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-30 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064396890003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOVE / 13/05/2017 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 98-104 HIGH STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1PT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM STUDIO 2, UNIT 1, KENTS LANE SILVERDALE ENTERPRISE PARK SILVERDALE NEWCASTLE ST5 6SR |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/11/1329 November 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/11/1230 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN LOVE |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOVE |
28/11/1128 November 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 31/05/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 31/05/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOVE / 31/05/2011 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOVE / 01/03/2010 |
29/11/1029 November 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 01/03/2010 |
29/11/1029 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 01/03/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/12/091 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 31/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOVE / 31/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOVE / 31/10/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN VIOLET LOVE / 31/10/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/01/0911 January 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0830 January 2008 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 |
09/01/089 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/01/084 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/11/0728 November 2007 | 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