24-7 SECURITY FIRE AND DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewCertificate of change of name

View Document

05/09/255 September 2025 NewChange of details for 24-7 Holdings Limited as a person with significant control on 2025-09-04

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

10/04/2510 April 2025 Director's details changed for Michael Adrian Gare on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Michael Adrian Gare as a director on 2025-04-01

View Document

09/04/259 April 2025 Director's details changed for Mr Spencer Rock on 2025-04-01

View Document

14/10/2414 October 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of John Matthews as a director on 2022-02-18

View Document

24/02/2224 February 2022 Appointment of Andrew Robert Hawes as a director on 2022-02-18

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / TBA MANCHESTER LIMITED / 16/01/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 CURRSHO FROM 31/01/2021 TO 31/10/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 31 WELLINGTON ROAD NANTWICH CW5 7ED UNITED KINGDOM

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBA MANCHESTER LIMITED

View Document

17/01/2017 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2020

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JOHN MATTHEWS

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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