FORCE ONE SECURITY (UK) LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2524 February 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

01/02/241 February 2024 Statement of affairs

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

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

View Document

01/02/241 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Current accounting period shortened from 2022-09-28 to 2022-09-27

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

31/05/2331 May 2023 Change of details for Mr John William Love as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Gillian Violet Love as a person with significant control on 2023-05-31

View Document

24/05/2324 May 2023 Change of details for Mrs Gillian Violet Love as a person with significant control on 2023-05-16

View Document

24/05/2324 May 2023 Director's details changed for Mr John William Love on 2023-05-16

View Document

24/05/2324 May 2023 Change of details for Mr John William Love as a person with significant control on 2023-05-16

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-09-30

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064396890003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOVE / 13/05/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 98-104 HIGH STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1PT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN LOVE

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOVE

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 31/05/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 31/05/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOVE / 31/05/2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOVE / 01/03/2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 01/03/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 01/03/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN VIOLET LOVE / 31/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOVE / 31/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOVE / 31/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN VIOLET LOVE / 31/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/0911 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

09/01/089 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/084 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 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