1ST STOP FIRE AND SECURITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2424 January 2024 | Compulsory strike-off action has been suspended |
24/01/2424 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Director's details changed for Mr Wayne Mitchell on 2023-07-02 |
07/08/237 August 2023 | Change of details for Mr Wayne Mitchell as a person with significant control on 2023-07-02 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-03 with updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-01-31 |
14/03/2314 March 2023 | Change of details for Mr Wayne Mitchell as a person with significant control on 2023-01-10 |
03/02/233 February 2023 | Change of details for Mr Stephen Edward Ellis as a person with significant control on 2023-01-10 |
03/02/233 February 2023 | Change of details for Mr Stephen Edward Ellis as a person with significant control on 2023-01-10 |
02/02/232 February 2023 | Director's details changed for Mr Stephen Edward Ellis on 2023-01-10 |
02/02/232 February 2023 | Director's details changed for Mr Wayne Mitchell on 2023-01-10 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Confirmation statement made on 2022-07-03 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / STEPHEN EDWARD ELLIS / 08/10/2019 |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR WAYNE MITCHELL |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MITCHELL |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD ELLIS |
14/10/1914 October 2019 | CESSATION OF STEPHEN EDWARD ELLIS AS A PSC |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 14 PACKER AVENUE LEICESTER FOREST EAST LEICESTER LE3 3QG ENGLAND |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 16 LEICESTER ROAD BLABY LEICESTERSHIRE LE8 4GQ UNITED KINGDOM |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACEY CLARE |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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