- Company Overview for FIRE & SECURITY APPS LTD (08742243)
- Filing history for FIRE & SECURITY APPS LTD (08742243)
- People for FIRE & SECURITY APPS LTD (08742243)
- More for FIRE & SECURITY APPS LTD (08742243)
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 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
04 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Jonathan David Green as a director on 1 September 2023 | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
22 Jun 2018 | CERTNM |
Company name changed okay loans LTD\certificate issued on 22/06/18
|
|
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
21 Jun 2018 | PSC07 | Cessation of Robert James Austen as a person with significant control on 20 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Robert James Austen as a director on 20 June 2018 | |
21 Jun 2018 | PSC01 | Notification of Philip Clifford Stewart as a person with significant control on 20 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Philip Clifford Stewart as a director on 20 June 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 8a London Road London Road Alderley Edge SK9 7JS on 19 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |