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)
08 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2020 SH19 Statement of capital on 8 July 2020
  • GBP 100
08 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2020 SH20 Statement by Directors
08 Jul 2020 CAP-SS Solvency Statement dated 19/06/20
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
13 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
13 Apr 2019 CONNOT Change of name notice
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 AD01 Registered office address changed from Aden House 107 Nightingale Avenue Eastleigh Hampshire SO50 9JY England to 36a Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS on 14 June 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Deborah Ann Gray as a director on 30 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 AD01 Registered office address changed from Aden House 17 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England to Aden House 107 Nightingale Avenue Eastleigh Hampshire SO50 9JY on 4 November 2016
29 Jun 2016 AP01 Appointment of Mrs Deborah Ann Gray as a director on 14 June 2016
04 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 115
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AD01 Registered office address changed from 107 Nightingale Avenue Eastleigh Hampshire SO50 9JY to Aden House 17 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 12 August 2015
24 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 115