FSL SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-24 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/02/242 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with updates |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Change of details for Mr Martin Andrew Fuller as a person with significant control on 2020-02-03 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with updates |
26/10/2126 October 2021 | Notification of Carly James as a person with significant control on 2020-02-03 |
15/07/2115 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
05/07/215 July 2021 | Director's details changed for Mr Martin Andrew Fuller on 2021-05-04 |
05/07/215 July 2021 | Change of details for Mr Martin Andrew Fuller as a person with significant control on 2021-05-04 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/06/2016 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW FULLER / 25/10/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW FULLER / 25/07/2019 |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW FULLER / 25/07/2019 |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW FULLER / 25/07/2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM SUITE 12 80 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM HOPSACK HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 9 VICTORIA HOUSE THE MOOR HAWKHURST CRANBROOK KENT TN18 4NR |
20/01/1520 January 2015 | 24/10/14 NO CHANGES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/10/1230 October 2012 | FIRST GAZETTE |
14/11/1114 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/04/109 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW FULLER / 01/10/2009 |
16/12/0916 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM SPORTSMAN FARM SAINT MICHAELS TENTERDEN KENT TN30 6SY |
14/01/0914 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/10/0824 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/07/0824 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FULLER / 07/03/2008 |
11/12/0711 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/09/0712 September 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | COMPANY NAME CHANGED FULLER SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/05 |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | 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