- Company Overview for PREMIER FIRE SECURITY LIMITED (07663252)
- Filing history for PREMIER FIRE SECURITY LIMITED (07663252)
- People for PREMIER FIRE SECURITY LIMITED (07663252)
- Charges for PREMIER FIRE SECURITY LIMITED (07663252)
- More for PREMIER FIRE SECURITY LIMITED (07663252)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
14 May 2024 | MA | Memorandum and Articles of Association | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Michael Joseph Covill on 9 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
12 Jun 2023 | CH01 | Director's details changed for Mr Mark Christopher Harwood on 9 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Paul Geoffrey Robins on 9 June 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Michael Joseph Covill on 30 June 2022 | |
01 Jul 2022 | AP03 | Appointment of Mr Michael Joseph Covill as a secretary on 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
01 Jul 2022 | CH01 | Director's details changed for Mr Paul Geoffrey Robins on 30 June 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Mark Christopher Harwood on 30 June 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Paul Geoffrey Robins as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Mark Christopher Harwood as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Michael Joseph Covill as a person with significant control on 30 June 2022 | |
30 Jun 2022 | TM02 | Termination of appointment of Mark Alan Robins as a secretary on 30 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to Windover House St. Ann Street Salisbury SP1 2DR on 27 June 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Paul Geoffrey Robins as a person with significant control on 27 May 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Michael Joseph Covill as a person with significant control on 27 May 2020 |