- Company Overview for FULL CIRCLE SECURITY CONCEPTS LIMITED (13288923)
- Filing history for FULL CIRCLE SECURITY CONCEPTS LIMITED (13288923)
- People for FULL CIRCLE SECURITY CONCEPTS LIMITED (13288923)
- More for FULL CIRCLE SECURITY CONCEPTS LIMITED (13288923)
| 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
|
|
| 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
Statement of capital on 2021-03-24
|