- Company Overview for E.U. FIRE & SECURITY LTD (04829748)
- Filing history for E.U. FIRE & SECURITY LTD (04829748)
- People for E.U. FIRE & SECURITY LTD (04829748)
- Charges for E.U. FIRE & SECURITY LTD (04829748)
- More for E.U. FIRE & SECURITY LTD (04829748)
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) |
---|---|---|---|
01 May 2018 | TM01 | Termination of appointment of Matthew Nickless as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Benjamin Moore as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Martin Albert Crossley as a director on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Martin Albert Crossley as a secretary on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Steven Westbrook as a director on 1 May 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Martin Crossley as a person with significant control on 10 July 2016 | |
14 Jul 2017 | PSC01 | Notification of Mark Walsh as a person with significant control on 10 July 2016 | |
10 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
17 Jan 2017 | MR04 | Satisfaction of charge 048297480002 in full | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
09 Dec 2016 | MR01 | Registration of charge 048297480003, created on 7 December 2016 | |
19 Oct 2016 | MR01 | Registration of charge 048297480002, created on 14 October 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Matthew Nickless on 14 October 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Benjamin Moore on 30 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
05 Aug 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
23 Jul 2013 | CH01 | Director's details changed for Martin Albert Crossley on 23 July 2013 |