Advanced company searchLink opens in new window

FIRE & SECURITY APPS LTD

Company number 08742243

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
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