TRIPLE STAR FIRE & SECURITY LIMITED
Company number 05897043
- Company Overview for TRIPLE STAR FIRE & SECURITY LIMITED (05897043)
- Filing history for TRIPLE STAR FIRE & SECURITY LIMITED (05897043)
- People for TRIPLE STAR FIRE & SECURITY LIMITED (05897043)
- Charges for TRIPLE STAR FIRE & SECURITY LIMITED (05897043)
- More for TRIPLE STAR FIRE & SECURITY LIMITED (05897043)
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) |
---|---|---|---|
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
14 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from Unit 7 Holmshaw Farm Layhams Road Keston Kent BR2 6AR England on 29 March 2012 | |
17 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Daren Pool on 1 February 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for Mrs Catherine Elizabeth Sammons on 1 February 2011 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Feb 2011 | AD01 | Registered office address changed from Bencewell Business Centre Oakley Road Bromley Kent BR2 8HG on 17 February 2011 | |
22 Dec 2010 | CERTNM |
Company name changed triple star fire LIMITED\certificate issued on 22/12/10
|
|
22 Dec 2010 | CONNOT | Change of name notice | |
21 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from 160 Elliott Street Tyldesley Manchester M29 8DS on 10 August 2010 | |
28 May 2010 | AP03 | Appointment of Mrs Catherine Elizabeth Sammons as a secretary | |
28 May 2010 | TM02 | Termination of appointment of Alexander Fowlie as a secretary | |
28 May 2010 | TM01 | Termination of appointment of Alexander Fowlie as a director | |
28 May 2010 | TM01 | Termination of appointment of Alan Fowlie as a director |