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)
20 Jun 2021 SH08 Change of share class name or designation
05 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
23 Feb 2021 AA Unaudited abridged accounts made up to 30 September 2020
20 Dec 2020 PSC07 Cessation of Anthony John Locke as a person with significant control on 3 August 2020
20 Dec 2020 PSC02 Notification of Cedarwood Enterprises Ltd as a person with significant control on 3 August 2020
29 Sep 2020 AP01 Appointment of Mr James Matthew Joyce as a director on 1 August 2020
29 Sep 2020 AP01 Appointment of Stephen John Taylor as a director on 1 August 2020
03 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
10 Sep 2019 CH01 Director's details changed for Tomas Lyell Allerton on 5 September 2019
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
13 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
13 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
03 Dec 2018 AP01 Appointment of Tomas Lyell Allerton as a director on 3 December 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 Nov 2017 AD01 Registered office address changed from Harleywood House Bath Road Nailsworth Stroud Gloucestershire GL6 0QJ England to Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY on 2 November 2017
13 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-13
  • GBP 1

Statement of capital on 2023-08-16
  • GBP 1