999 FIRE & SECURITY LTD



Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Registered office address changed to PO Box 4385, 08060925: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-20

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM PO BOX 4385 08060925: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

04/10/194 October 2019 REGISTERED OFFICE ADDRESS CHANGED ON 04/10/2019 TO PO BOX 4385, 08060925: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDERSON / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDERSON / 19/06/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM DEPT 1854 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDERSON / 26/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JAMIE ANDERSON

View Document

09/05/189 May 2018 COMPANY NAME CHANGED CRIME FREE LIFE LTD CERTIFICATE ISSUED ON 09/05/18

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ANDERSON

View Document

09/05/189 May 2018 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

09/05/189 May 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document



16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

25/06/1525 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/06/145 June 2014 08/05/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

27/06/1327 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company