IMPREGNABLE SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2023-10-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Confirmation statement made on 2022-05-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

18/04/2118 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

29/01/2129 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 DISS40 (DISS40(SOAD))

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

16/06/1816 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CREECH / 01/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CREECH / 01/03/2016

View Document

26/04/1626 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CREECH / 01/03/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MEREL LISETTE CREECH / 01/03/2016

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MRS MEREL LISETTE CREECH

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM WINDOVER WHITMORE VALE ROAD HINDHEAD SURREY GU26 6JA ENGLAND

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM WYNDALE WHITE LANE ASH GREEN ALDERSHOT HAMPSHIRE GU12 6HN

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESLEY CREECH / 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1514 October 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL STEPHENS

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 108B FENLAKE ROAD INDUSTRIAL ESTATE, FENLAKE ROAD BEDFORD MK42 0HB ENGLAND

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR NIGEL STEPHENS

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR. JAMES MICHAEL O'CONNOR

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O CONNOR

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL STEPHENS

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 4

View Document

06/03/136 March 2013 COMPANY NAME CHANGED F J DECO LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

05/12/125 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK DRABBLE

View Document

16/11/1016 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/11/0912 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED FREDERICK JAMES DESIGN LIMITED CERTIFICATE ISSUED ON 12/11/09

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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