Advanced company searchLink opens in new window

FRONTLINE PROTECTION SYSTEMS LIMITED

Company number 10061998

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Mar 2022 AD01 Registered office address changed from Crockets Linford Road Hangersley Ringwood Hampshire BH24 3JN United Kingdom to 4 the Dell Otterbourne Road Shawford Winchester SO21 2DE on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Barry Edward Malizia on 7 March 2022
07 Mar 2022 PSC04 Change of details for Mr Barry Edward Malizia as a person with significant control on 7 March 2022
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
13 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Mar 2021 AD01 Registered office address changed from 2 Windfield Drive Romsey SO51 7RL England to Crockets Linford Road Hangersley Ringwood Hampshire BH24 3JN on 24 March 2021
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
19 May 2020 PSC04 Change of details for Mr Barry Edward Malizia as a person with significant control on 2 May 2020
12 May 2020 TM01 Termination of appointment of Christopher Rodney Key as a director on 29 April 2020
12 May 2020 TM01 Termination of appointment of Valeria Tyutina as a director on 29 April 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
25 Mar 2020 AD01 Registered office address changed from Saint Andrews Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom to 2 Windfield Drive Romsey SO51 7RL on 25 March 2020
15 Jan 2020 AP01 Appointment of Ms Valeria Tyutina as a director on 6 January 2020
15 Jan 2020 AP01 Appointment of Mr Christopher Rodney Key as a director on 6 January 2020
15 Jan 2020 AP01 Appointment of Mr Barry Edward Malizia as a director on 6 January 2020
15 Jan 2020 PSC01 Notification of Barry Edward Malizia as a person with significant control on 6 January 2020
15 Jan 2020 TM01 Termination of appointment of Haslen Matthew Back as a director on 6 January 2020
15 Jan 2020 PSC07 Cessation of Haslen Matthew Back as a person with significant control on 6 January 2020
15 Jan 2020 PSC07 Cessation of Alchemie Grp Limited as a person with significant control on 6 January 2020
11 Oct 2019 AA Micro company accounts made up to 30 June 2019