Advanced company searchLink opens in new window

SPECIALISED FIRE & SECURITY LTD

Company number NI619859

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)
12 Oct 2018 AD01 Registered office address changed from Unit 24a, Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX Northern Ireland to 24a 288 Beersbridge Road Belfast BT5 5DX on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from Owen Ocork Mill Unit 14a, 288 Beersbridge Road Belfast Antrim BT5 5DX Northern Ireland to Unit 24a, Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX on 12 October 2018
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Mar 2017 AD01 Registered office address changed from 17 Cronstown Cottage Avenue Newtownards BT23 8QD to Owen Ocork Mill Unit 14a, 288 Beersbridge Road Belfast Antrim BT5 5DX on 6 March 2017
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
06 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
27 May 2015 TM01 Termination of appointment of Deborah Moore as a director on 11 May 2015
27 May 2015 AP01 Appointment of William John Moore as a director on 11 May 2015
27 May 2015 AP01 Appointment of Stephen James Samuel Jeffrey as a director on 11 May 2015
27 May 2015 AP03 Appointment of Stephen James Samuel Jeffrey as a secretary on 11 May 2015
27 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of share, termination of director, appointment of directors; appointment of secretary 11/05/2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 1