FROCESTER SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered 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 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with updates |
16/12/2416 December 2024 | Appointment of Mr Curtis Wilson Wright as a director on 2024-12-02 |
16/12/2416 December 2024 | Termination of appointment of Anthony John Locke as a director on 2024-07-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/08/2412 August 2024 | Purchase of own shares. Shares purchased into treasury: |
09/08/249 August 2024 | Resolutions |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with updates |
10/01/2410 January 2024 | Appointment of Mrs Nicola Jayne Reynolds as a director on 2024-01-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Second filing of Confirmation Statement dated 2022-04-12 |
16/08/2316 August 2023 | Second filing of Confirmation Statement dated 2023-04-12 |
31/05/2331 May 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Change of share class name or designation |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
21/03/2321 March 2023 | Appointment of Mr Iain Charles Hompstead as a director on 2023-03-21 |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/04/2220 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Memorandum and Articles of Association |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
15/07/2115 July 2021 | Appointment of Mr Benjamin James Maggs as a director on 2021-06-01 |
15/07/2115 July 2021 | Change of details for Cedarwood Enterprises Ltd as a person with significant control on 2021-06-01 |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Change of share class name or designation |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
23/02/2123 February 2021 | 30/09/20 UNAUDITED ABRIDGED |
20/12/2020 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARWOOD ENTERPRISES LTD |
20/12/2020 December 2020 | CESSATION OF ANTHONY JOHN LOCKE AS A PSC |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR JAMES MATTHEW JOYCE |
29/09/2029 September 2020 | DIRECTOR APPOINTED STEPHEN JOHN TAYLOR |
03/06/203 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS LYELL ALLERTON / 05/09/2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
13/01/1913 January 2019 | PREVEXT FROM 30/04/2018 TO 30/09/2018 |
13/01/1913 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
03/12/183 December 2018 | DIRECTOR APPOINTED TOMAS LYELL ALLERTON |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM HARLEYWOOD HOUSE BATH ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0QJ ENGLAND |
13/04/1713 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
13/04/1713 April 2017 | Incorporation |
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