FROCESTER SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Unit 8 Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP England to Unit 10 Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2025-07-29

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

16/12/2416 December 2024 Appointment of Mr Curtis Wilson Wright as a director on 2024-12-02

View Document

16/12/2416 December 2024 Termination of appointment of Anthony John Locke as a director on 2024-07-31

View Document

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

View Accounts

12/08/2412 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/08/249 August 2024 Resolutions

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

10/01/2410 January 2024 Appointment of Mrs Nicola Jayne Reynolds as a director on 2024-01-01

View Document

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

View Accounts

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2022-04-12

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2023-04-12

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

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

View Document

21/03/2321 March 2023 Appointment of Mr Iain Charles Hompstead as a director on 2023-03-21

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

20/04/2220 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

28/11/2128 November 2021 Registered office address changed from Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY England to Unit 8 Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 2021-11-28

View Document

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

View Accounts

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

15/07/2115 July 2021 Appointment of Mr Benjamin James Maggs as a director on 2021-06-01

View Document

15/07/2115 July 2021 Change of details for Cedarwood Enterprises Ltd as a person with significant control on 2021-06-01

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

23/02/2123 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

20/12/2020 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARWOOD ENTERPRISES LTD

View Document

20/12/2020 December 2020 CESSATION OF ANTHONY JOHN LOCKE AS A PSC

View Document

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

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR JAMES MATTHEW JOYCE

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED STEPHEN JOHN TAYLOR

View Document

03/06/203 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS LYELL ALLERTON / 05/09/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/01/1913 January 2019 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

13/01/1913 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 DIRECTOR APPOINTED TOMAS LYELL ALLERTON

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM HARLEYWOOD HOUSE BATH ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0QJ ENGLAND

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/04/1713 April 2017 Incorporation

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