CUSTOM ELECTRONIC FIRE & SECURITY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Mr Ian Barry Stoddart as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Jack David Stoddart as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr Ian Barry Stoddart as a person with significant control on 2025-05-16

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-11-30

View Document

28/03/2528 March 2025 Director's details changed for Mr Jack David Stoddart on 2025-03-28

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Registered office address changed from Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL England to Unit 2a Cowen Road Blaydon-on-Tyne NE21 5TW on 2023-03-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

13/01/2313 January 2023 Cessation of Scott Beresford as a person with significant control on 2022-09-30

View Document

13/01/2313 January 2023 Notification of Ian Barry Stoddart as a person with significant control on 2022-09-30

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

07/10/227 October 2022 Appointment of Ms Caroline Stoddart as a secretary on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Scott Beresford as a director on 2022-09-30

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-09-09

View Document

07/10/227 October 2022 Appointment of Mr Jack David Stoddart as a director on 2022-09-30

View Document

07/10/227 October 2022 Appointment of Mr Ian Barry Stoddart as a director on 2022-09-30

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM BLYTH WORKSPACE COMMISSIONERS QUAY QUAY ROAD BLYTH NE24 3AF ENGLAND

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 49 CHATTON AVENUE CRAMLINGTON NORTHUMBERLAND NE23 6TA

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR SCOTT BERESFORD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLARKEY / 01/01/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 49 CHATTON AVENUE MAYFIELD GLADE CRAMLINGTON NORTHUMBERLAND NE23 6TA

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 01/08/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information