SECURITY FORESIGHT LIMITED

Company Documents

DateDescription
05/10/235 October 2023 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Return of final meeting in a members' voluntary winding up

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HAYMAN / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HAYMAN / 04/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 1 HILLFIELD FEERING COLCHESTER CO5 9RA

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE NICOLA HAYMAN / 04/12/2019

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE NICOLA HAYMAN / 04/08/2015

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HAYMAN / 04/08/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM WENTWORTH HOUSE WEST SQUARE MALDON CM9 6HD

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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