Advanced company searchLink opens in new window

PREMIER FIRE SECURITY LIMITED

Company number 07663252

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)
25 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 May 2020 AD01 Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 27 May 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
10 Apr 2018 PSC01 Notification of Paul Geoffrey Robins as a person with significant control on 6 April 2016
10 Apr 2018 PSC01 Notification of Michael Joseph Covill as a person with significant control on 6 April 2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 40a Stoke Road Gosport Hampshire PO12 1JB England to Unit 5 16 Davis Way Fareham Hampshire PO14 1JF on 15 March 2017
13 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 107
03 May 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 AD01 Registered office address changed from C/O Kingsmill Accounting Limited 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to 40a Stoke Road Gosport Hampshire PO12 1JB on 16 March 2016
17 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 107
28 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Michael Joseph Covill on 23 May 2013
16 May 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 107
09 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012