Advanced company searchLink opens in new window

CTM FIRE & SECURITY LIMITED

Company number 03643661

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)
14 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Scott Thompson on 5 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Roger Thompson on 5 October 2010
26 Oct 2010 CH03 Secretary's details changed for Lynn Thompson on 5 October 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Roger Thompson on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Scott Thompson on 27 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Jan 2009 363a Return made up to 05/10/08; full list of members
18 Nov 2008 288b Appointment terminated director john dixon
15 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
08 Aug 2008 287 Registered office changed on 08/08/2008 from unit 2 osprey place titan way mossside employment area leyland PR26 7EW
08 Aug 2008 288b Appointment terminated secretary john dixon
08 Aug 2008 288b Appointment terminated director craig holden
08 Aug 2008 288b Appointment terminated director barry gavahan
08 Aug 2008 288a Director appointed scott thompson