Advanced company searchLink opens in new window

FROCESTER SECURITY LTD

Company number 10724882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 AP01 Appointment of Mr Curtis Wilson Wright as a director on 2 December 2024
16 Dec 2024 TM01 Termination of appointment of Anthony John Locke as a director on 31 July 2024
12 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
09 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
10 Jan 2024 AP01 Appointment of Mrs Nicola Jayne Reynolds as a director on 1 January 2024
12 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 12 April 2023
31 May 2023 MA Memorandum and Articles of Association
31 May 2023 SH08 Change of share class name or designation
30 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 16/08/2023.
21 Mar 2023 AP01 Appointment of Mr Iain Charles Hompstead as a director on 21 March 2023
27 Jan 2023 AA Unaudited abridged accounts made up to 30 September 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 12/09/2023.
28 Nov 2021 AD01 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 28 November 2021
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2021 PSC05 Change of details for Cedarwood Enterprises Ltd as a person with significant control on 1 June 2021
15 Jul 2021 AP01 Appointment of Mr Benjamin James Maggs as a director on 1 June 2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority re conflicts of interest 01/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority re conflicts of interest 01/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association