FIRECARE, SECURITY AND ELECTRICAL LTD
Company number 07217264
- Company Overview for FIRECARE, SECURITY AND ELECTRICAL LTD (07217264)
- Filing history for FIRECARE, SECURITY AND ELECTRICAL LTD (07217264)
- People for FIRECARE, SECURITY AND ELECTRICAL LTD (07217264)
- Charges for FIRECARE, SECURITY AND ELECTRICAL LTD (07217264)
- Registers for FIRECARE, SECURITY AND ELECTRICAL LTD (07217264)
- More for FIRECARE, SECURITY AND ELECTRICAL LTD (07217264)
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
|
|
08 Jul 2020 | SH19 |
Statement of capital on 8 July 2020
|
|
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|