Advanced company searchLink opens in new window

ARRIS FORT SECURITY LTD

Company number 09358858

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)
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 14 July 2017
07 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1
22 May 2016 AP01 Appointment of Mr David St John Owen as a director on 20 May 2016
01 Mar 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
05 Jan 2016 AD01 Registered office address changed from 2 Duchess Way Duchess Way Swindon SN2 7TE United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 5 January 2016
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted