- Company Overview for SOVEREIGN FIRE & SECURITY LIMITED (03177187)
- Filing history for SOVEREIGN FIRE & SECURITY LIMITED (03177187)
- People for SOVEREIGN FIRE & SECURITY LIMITED (03177187)
- Charges for SOVEREIGN FIRE & SECURITY LIMITED (03177187)
- More for SOVEREIGN FIRE & SECURITY LIMITED (03177187)
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) |
---|---|---|---|
03 Sep 2018 | AP01 | Appointment of Mr Simon John Thorne as a director on 1 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
04 May 2018 | AD01 | Registered office address changed from Unit 7B St Martins Industrial Park Moorend Farm Avenue Bristol BS11 0RS England to Unit 7a St Martins Industrial Park Moorend Farm Avenue Bristol BS11 0RS on 4 May 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to Unit 7B St Martins Industrial Park Moorend Farm Avenue Bristol BS11 0RS on 28 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
07 Jan 2015 | AD01 | Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 7 January 2015 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | SH02 |
Statement of capital on 28 March 2014
|
|
09 Jun 2014 | SH03 | Purchase of own shares. | |
06 May 2014 | AR01 | Annual return made up to 21 March 2014 with full list of shareholders | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from Unit 7 Avonbank Industrial Centre West Town Road Avonmouth Bristol BS11 9DE on 5 July 2011 | |
27 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Mr Richard Paul Nutt as a director |