Advanced company searchLink opens in new window

FIRE SAFETY SOLUTIONS SOUTH LIMITED

Company number 07328928

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 August 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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Oct 2023 AD01 Registered office address changed from Unit 6 Woodside Road Eastleigh SO50 4ET England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 11 October 2023
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Security agent facility agreement 24/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 MR01 Registration of charge 073289280003, created on 24 November 2022
29 Nov 2022 MR04 Satisfaction of charge 073289280002 in full
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
21 Sep 2022 TM01 Termination of appointment of Andrew Luke as a director on 21 September 2022
02 Sep 2022 MR04 Satisfaction of charge 1 in full
22 Jun 2022 AD01 Registered office address changed from Unit 11 Fairways Business Centre Airport Service Road Portsmouth PO3 5NU England to Unit 6 Woodside Road Eastleigh SO50 4ET on 22 June 2022
09 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
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
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 AD01 Registered office address changed from 21 Fairwater Close Gosport PO13 0HF England to Unit 11 Fairways Business Centre Airport Service Road Portsmouth PO3 5NU on 16 August 2021
11 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association