Advanced company searchLink opens in new window

SGN FIRE & SECURITY LIMITED

Company number 02414969

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 Jan 2025 CS01 Confirmation statement made on 10 September 2024 with no updates
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2024 AA Micro company accounts made up to 31 May 2023
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Oct 2022 AD01 Registered office address changed from Suite 20 46 Aldgate High Street London EC3N 1AL United Kingdom to Suite 4, 1st Floor, Howbury House Thames Road Crayford Dartford DA1 4RQ on 27 October 2022
29 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
24 May 2022 AA Micro company accounts made up to 31 May 2021
25 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
25 Oct 2021 PSC05 Change of details for Onyx Services Holdings Limited as a person with significant control on 10 September 2021
19 Oct 2021 CH01 Director's details changed for Mr Joseph Robert Mason on 10 September 2021
14 Oct 2021 CH01 Director's details changed for Mr Joseph Robert Mason on 10 September 2021
28 Apr 2021 AA Micro company accounts made up to 31 May 2020
23 Nov 2020 MR01 Registration of charge 024149690002, created on 23 November 2020
16 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with updates
05 Nov 2020 AD01 Registered office address changed from 29 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD to Suite 20 46 Aldgate High Street London EC3N 1AL on 5 November 2020
30 Jun 2020 PSC02 Notification of Onyx Services Holdings Limited as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Nancy Julie Cannell as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Wendy Jane Bullen as a person with significant control on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Scott Holding as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Wendy Jane Bullen as a director on 30 June 2020