- Company Overview for SPECIALISED FIRE & SECURITY LTD (NI619859)
- Filing history for SPECIALISED FIRE & SECURITY LTD (NI619859)
- People for SPECIALISED FIRE & SECURITY LTD (NI619859)
- More for SPECIALISED FIRE & SECURITY LTD (NI619859)
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
|
|
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
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
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
|
|
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|