Advanced company searchLink opens in new window

ARUNDEL FIRE SECURITY AND ELECTRICAL LIMITED

Company number 07831070

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 September 2024 with updates
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Oct 2023 CERTNM Company name changed arundel electrical LTD\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
11 Oct 2023 AD01 Registered office address changed from Unit 35 Eldon Way Wick Littlehampton BN17 7HE 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
11 Sep 2023 AD01 Registered office address changed from 73 High Street Littlehampton Littlehampton West Sussex BN17 5AG United Kingdom to Unit 35 Eldon Way Wick Littlehampton BN17 7HE on 11 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
  • RES13 ‐ Facilities agreement/ company business 24/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 MR01 Registration of charge 078310700003, created on 24 November 2022
29 Nov 2022 MR04 Satisfaction of charge 078310700002 in full
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 AD01 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to 73 High Street Littlehampton Littlehampton West Sussex BN17 5AG on 22 September 2022
21 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
24 Jan 2022 MR04 Satisfaction of charge 078310700001 in full
20 Jan 2022 MR01 Registration of charge 078310700002, created on 13 January 2022
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2022 MR01 Registration of charge 078310700001, created on 13 January 2022
14 Jan 2022 AP01 Appointment of Mr Andrew William Richard Hill as a director on 22 December 2021
14 Jan 2022 AP01 Appointment of Mr Christopher Stott as a director on 22 December 2021
14 Jan 2022 TM01 Termination of appointment of Sophie Saigeman as a director on 22 December 2021