Advanced company searchLink opens in new window

IMPREGNABLE SECURITY LIMITED

Company number 07052541

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)
23 Jan 2014 AP03 Appointment of Mr Nigel Stephens as a secretary
22 Jan 2014 AP01 Appointment of Mr. James Michael O'connor as a director
05 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
06 Sep 2013 TM01 Termination of appointment of James O Connor as a director
06 Sep 2013 TM02 Termination of appointment of Nigel Stephens as a secretary
03 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
06 Mar 2013 CERTNM Company name changed f j deco LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4
05 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
11 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
16 May 2011 TM01 Termination of appointment of Frederick Drabble as a director
16 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
12 Nov 2009 CERTNM Company name changed frederick james design LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
12 Nov 2009 CONNOT Change of name notice
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted