Advanced company searchLink opens in new window

FAZAKERLEY PRISON SERVICES LIMITED

Company number 02984969

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)
21 Mar 2019 MR01 Registration of charge 029849690008, created on 19 March 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
10 Sep 2018 AA Full accounts made up to 31 March 2018
31 Jan 2018 CH01 Director's details changed for Mr Jeremy Kenneth Petherick on 15 December 2017
23 Jan 2018 TM01 Termination of appointment of Chris Burlton as a director on 23 January 2018
23 Jan 2018 AP01 Appointment of Mr Alan Edward Birch as a director on 23 January 2018
07 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 7 December 2017
07 Dec 2017 PSC02 Notification of G4S Joint Ventures (Fazakerley) Limited as a person with significant control on 6 April 2016
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Aug 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
16 Nov 2016 CH01 Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
15 Sep 2016 AA Full accounts made up to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
14 Jul 2015 CH01 Director's details changed for Jeremy Petherick on 2 July 2015
14 Jul 2015 CH01 Director's details changed for Jeremy Petherick on 1 July 2015
26 Jun 2015 AA Full accounts made up to 31 March 2015
16 Dec 2014 AP01 Appointment of Mr Chris Burlton as a director on 2 December 2014
17 Nov 2014 AP01 Appointment of Mrs Vaishali Jagdish Patel as a director on 17 November 2014
06 Nov 2014 MR01 Registration of charge 029849690007, created on 24 October 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
06 Sep 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director on 23 July 2014
28 May 2014 AP01 Appointment of Alan Campbell Ritchie as a director