Advanced company searchLink opens in new window

FIRECARE, SECURITY AND ELECTRICAL LTD

Company number 07217264

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
09 Jul 2024 PSC05 Change of details for New Path Fire and Security Ltd as a person with significant control on 26 July 2021
11 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
26 Sep 2023 AD04 Register(s) moved to registered office address Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET
26 Sep 2023 AD02 Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET
06 Sep 2023 AP01 Appointment of Mr Ryan Saigeman as a director on 6 September 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Faciltiy agreement 24/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 MR01 Registration of charge 072172640005, created on 24 November 2022
29 Nov 2022 MR04 Satisfaction of charge 072172640001 in full
29 Nov 2022 MR04 Satisfaction of charge 072172640004 in full
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
21 Sep 2022 MR04 Satisfaction of charge 072172640002 in full
21 Sep 2022 MR05 Part of the property or undertaking has been released from charge 072172640001
21 Sep 2022 MR05 Part of the property or undertaking has been released from charge 072172640004
18 Aug 2022 MR04 Satisfaction of charge 072172640003 in full
18 Jan 2022 AP01 Appointment of Mr Christopher Stott as a director on 10 January 2022
18 Jan 2022 TM01 Termination of appointment of Steffan Niels Rygaard as a director on 10 January 2022
05 Oct 2021 MR01 Registration of charge 072172640004, created on 5 October 2021
22 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates