- Company Overview for TRUSTEE FIRE AND SECURITY LIMITED (01407171)
- Filing history for TRUSTEE FIRE AND SECURITY LIMITED (01407171)
- People for TRUSTEE FIRE AND SECURITY LIMITED (01407171)
- Charges for TRUSTEE FIRE AND SECURITY LIMITED (01407171)
- More for TRUSTEE FIRE AND SECURITY LIMITED (01407171)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
13 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
15 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
03 Jul 2021 | AD01 | Registered office address changed from 21 Sangley Road Catford London SE6 2DT to Trustee House Cray Valley Road Orpington Kent BR5 2UB on 3 July 2021 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Feb 2021 | PSC02 | Notification of Trustee Alarms Limited as a person with significant control on 30 June 2018 | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
17 Feb 2021 | PSC07 | Cessation of Terrance Ian Jupe as a person with significant control on 30 June 2018 | |
26 May 2020 | MR01 | Registration of charge 014071710001, created on 18 May 2020 | |
29 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
07 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Mar 2019 | AP01 | Appointment of Mr Tony John Matthews as a director on 1 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CONNOT | Change of name notice | |
31 Aug 2018 | TM01 | Termination of appointment of Terrance Ian Jupe as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Nicholas James Toomey as a director on 31 August 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of Susan Higgs as a secretary on 31 August 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates |