FIRECARE, SECURITY AND ELECTRICAL LTD

07217264
UNIT 6 CITY GROVE TRADING ESTATE WOODSIDE ROAD EASTLEIGH SO50 4ET

Documents

Documents
Date Category Description Pages
26 Nov 2024 accounts Annual Accounts 20 Buy now
26 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 48 Buy now
12 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
12 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2024 accounts Annual Accounts 12 Buy now
11 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 41 Buy now
19 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Sep 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Sep 2023 officers Appointment of director (Mr Ryan Saigeman) 2 Buy now
30 Dec 2022 accounts Annual Accounts 13 Buy now
30 Nov 2022 incorporation Memorandum Articles 9 Buy now
30 Nov 2022 resolution Resolution 3 Buy now
30 Nov 2022 mortgage Registration of a charge 154 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2022 mortgage Statement of release/cease from a charge 5 Buy now
21 Sep 2022 mortgage Statement of release/cease from a charge 5 Buy now
18 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 officers Appointment of director (Mr Christopher Stott) 2 Buy now
18 Jan 2022 officers Termination of appointment of director (Steffan Niels Rygaard) 1 Buy now
05 Oct 2021 mortgage Registration of a charge 23 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2021 accounts Annual Accounts 13 Buy now
26 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2021 mortgage Registration of a charge 21 Buy now
22 Apr 2021 mortgage Registration of a charge 28 Buy now
18 Mar 2021 address Move Registers To Sail Company With New Address 1 Buy now
18 Mar 2021 address Change Sail Address Company With New Address 1 Buy now
22 Jan 2021 officers Appointment of director (Mr Steffan Niels Rygaard) 2 Buy now
22 Dec 2020 mortgage Registration of a charge 24 Buy now
03 Nov 2020 officers Termination of appointment of director (Darren Glen George) 1 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2020 capital Statement of capital (Section 108) 3 Buy now
05 Aug 2020 resolution Resolution 2 Buy now
05 Aug 2020 incorporation Memorandum Articles 8 Buy now
27 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2020 officers Appointment of director (Mr Andrew William Richard Hill) 2 Buy now
16 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jul 2020 insolvency Solvency Statement dated 19/06/20 1 Buy now
16 Jul 2020 resolution Resolution 3 Buy now
08 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jul 2020 insolvency Solvency Statement dated 19/06/20 1 Buy now
08 Jul 2020 resolution Resolution 3 Buy now
08 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
08 Jul 2020 resolution Resolution 4 Buy now
08 Jul 2020 resolution Resolution 1 Buy now
08 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jul 2020 insolvency Solvency Statement dated 19/06/20 1 Buy now
02 Jun 2020 accounts Annual Accounts 8 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2019 resolution Resolution 2 Buy now
13 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2018 accounts Annual Accounts 8 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 accounts Annual Accounts 12 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 officers Termination of appointment of director (Deborah Ann Gray) 1 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2016 officers Appointment of director (Mrs Deborah Ann Gray) 2 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
08 May 2013 officers Change of particulars for director (Mr Darren Glen George) 2 Buy now
11 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
15 Jun 2012 officers Termination of appointment of director (Allan Pitkin) 1 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
03 May 2012 officers Appointment of director (Allan Pitkin) 2 Buy now
09 Feb 2012 capital Return of Allotment of shares 3 Buy now
28 Oct 2011 officers Termination of appointment of director (Mandy Wrenn) 1 Buy now
26 Jun 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 capital Return of Allotment of shares 3 Buy now
15 Nov 2010 officers Appointment of director (Ms Mandy Wrenn) 2 Buy now
12 Nov 2010 officers Termination of appointment of director (Patricia George) 1 Buy now
12 Nov 2010 officers Termination of appointment of secretary (Patricia George) 1 Buy now
25 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now