Advanced company searchLink opens in new window

FIRE AND SECURITY HOLDINGS LIMITED

Company number 12363321

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)
16 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
21 Dec 2023 AA Group of companies' accounts made up to 30 April 2023
28 Jun 2023 AP01 Appointment of Mr Steve Butler as a director on 26 June 2023
28 Jun 2023 TM01 Termination of appointment of Steven David Miller as a director on 26 June 2023
10 Mar 2023 AP01 Appointment of Mr Will Faure Walker as a director on 7 March 2023
10 Mar 2023 TM01 Termination of appointment of George Anthony David Whittaker as a director on 7 March 2023
28 Feb 2023 AD01 Registered office address changed from 3rd Floor 100 Wigmore Street London W1U 3RN England to 6 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ on 28 February 2023
31 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
20 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
02 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 1,556,476
05 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,532,650
22 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2021
  • GBP 1,429,432
21 Dec 2021 AP01 Appointment of Mr Steven David Miller as a director on 20 December 2021
21 Dec 2021 AP01 Appointment of Mr Stephen Barry Thomas as a director on 20 December 2021
21 Dec 2021 AP01 Appointment of Mr Michael Keith Duhan as a director on 20 December 2021
17 Nov 2021 AA Group of companies' accounts made up to 30 April 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 1,429,382
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/21
31 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 1,386,549
16 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates