BEESAFE FIRE & SECURITY HOLDINGS LIMITED
Company number 11184425
- Company Overview for BEESAFE FIRE & SECURITY HOLDINGS LIMITED (11184425)
- Filing history for BEESAFE FIRE & SECURITY HOLDINGS LIMITED (11184425)
- People for BEESAFE FIRE & SECURITY HOLDINGS LIMITED (11184425)
- More for BEESAFE FIRE & SECURITY HOLDINGS LIMITED (11184425)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
27 Jan 2020 | AP01 | Appointment of Mr John Robert George Moore as a director on 21 January 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
21 Jan 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
18 Jan 2019 | PSC04 | Change of details for Mr Mark Lloyd as a person with significant control on 18 January 2019 | |
18 Jan 2019 | PSC04 | Change of details for Mr Jeremy Dean Steventon as a person with significant control on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Jeremy Dean Steventon on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Mark Lloyd on 18 January 2019 | |
02 Jul 2018 | AD01 | Registered office address changed from 64 King Edward Street Grimsby North East Lincolnshire DN31 3JP England to Europarc Innovation Centre Innovation Way Europarc Grimsby North East Lincolnshire DN37 9TT on 2 July 2018 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|