A&E FIRE AND SECURITY (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-06

View Document

21/03/2421 March 2024 Change of details for Mr Jonathan Dene Stallard as a person with significant control on 2022-09-16

View Document

21/03/2421 March 2024 Change of details for Mr Edward Jack Stallard as a person with significant control on 2022-09-16

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Termination of appointment of Victoria Ann Gabb as a director on 2023-11-23

View Document

04/10/234 October 2023 Termination of appointment of Jonathan Dene Stallard as a director on 2023-10-04

View Document

30/09/2330 September 2023 Statement of capital on 2023-09-12

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Unit 4 Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Edward Jack Stallard as a person with significant control on 2023-08-23

View Document

31/08/2331 August 2023 Change of details for Mr Jonathan Dene Stallard as a person with significant control on 2023-08-23

View Document

31/08/2331 August 2023 Director's details changed for Mr Edward Jack Stallard on 2023-08-23

View Document

31/08/2331 August 2023 Director's details changed for Mr Jonathan Dene Stallard on 2023-08-23

View Document

31/08/2331 August 2023 Director's details changed for Mrs Victoria Ann Gabb on 2023-08-23

View Document

31/08/2331 August 2023 Secretary's details changed for Edward Jack Stallard on 2023-08-23

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

20/01/2320 January 2023 Appointment of Mrs Victoria Ann Gabb as a director on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

01/12/221 December 2022 Sub-division of shares on 2022-09-16

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Director's details changed for Mr Edward Jack Stallard on 2022-09-01

View Document

22/09/2222 September 2022 Statement of capital on 2022-08-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21

View Document

04/11/214 November 2021 Statement of capital on 2021-09-30

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JACK STALLARD / 03/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD JACK STALLARD / 03/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 30/09/20 STATEMENT OF CAPITAL GBP 988200

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JACK STALLARD / 01/03/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM UNIT 4 BAMFURLONG INDUSTRIAL PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6SX UNITED KINGDOM

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENE STALLARD / 01/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JACK STALLARD / 01/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JACK STALLARD / 01/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JACK STALLARD / 01/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DENE STALLARD / 01/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 1313200

View Document

16/10/1916 October 2019 ADOPT ARTICLES 30/09/2019

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JONATHAN DENE STALLARD

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DENE STALLARD

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JACK STALLARD / 30/09/2019

View Document

05/03/195 March 2019 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