Advanced company searchLink opens in new window

FULL CIRCLE SECURITY CONCEPTS LIMITED

Company number 13288923

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Apr 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2025 DS01 Application to strike the company off the register
19 Sep 2024 TM01 Termination of appointment of Ricky Paxford as a director on 19 September 2024
05 Jul 2024 AA Micro company accounts made up to 31 January 2024
25 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with updates
25 Jun 2024 AP01 Appointment of Mr Ricky Paxford as a director on 8 May 2024
08 May 2024 PSC07 Cessation of Mark Anthony Bailey as a person with significant control on 12 April 2024
08 May 2024 PSC02 Notification of F.C.S. Group Fire & Security Limited as a person with significant control on 12 April 2024
08 May 2024 PSC02 Notification of Business Centric It Ltd as a person with significant control on 12 April 2024
22 Apr 2024 CERTNM Company name changed security concepts LTD\certificate issued on 22/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-12
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 January 2023
05 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
16 Jul 2022 AA Micro company accounts made up to 31 January 2022
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
14 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
11 May 2021 AD01 Registered office address changed from South Lodge Park Lane West Grinstead Horsham RH13 8LT England to 1st Floor, Ridgeland House 15 Carfax Horsham RH12 1DY on 11 May 2021
24 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-24
  • GBP 100