A.P.E FIRE AND SECURITY LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Director's details changed for Mr Charlie Haynes on 2024-05-31

View Document

18/07/2418 July 2024 Register inspection address has been changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR

View Document

18/07/2418 July 2024 Termination of appointment of Stephen David Alvan Riley as a director on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

18/07/2418 July 2024 Register(s) moved to registered office address Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR

View Document

17/07/2417 July 2024 Register(s) moved to registered office address Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR

View Document

23/08/2323 August 2023 Current accounting period extended from 2023-08-31 to 2024-02-28

View Document

14/08/2314 August 2023 Termination of appointment of Peter Nicholas Leonard as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Lisa Dawn Leonard as a secretary on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from 76-78 Portview Road Avonmouth Bristol BS11 9JF England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2023-08-14

View Document

14/08/2314 August 2023 Cessation of Peter Nicholas Leonard as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Stephen David Alvan Riley as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mrs Susanne Jones as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr David Chennell as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Charlie Haynes as a director on 2023-08-14

View Document

14/08/2314 August 2023 Cessation of Lisa Leonard as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Notification of Churches Fire Security Ltd as a person with significant control on 2023-08-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

11/07/2311 July 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLARAN

View Document

06/12/196 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1918 November 2019 30/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/14

View Document

12/08/1912 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/10

View Document

12/08/1912 August 2019 13/07/09 NO CHANGES AMEND

View Document

12/08/1912 August 2019 13/07/08 FULL LIST AMEND

View Document

12/08/1912 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/11

View Document

12/08/1912 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/12

View Document

12/08/1912 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/13

View Document

12/08/1912 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/15

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

09/07/199 July 2019 SECOND FILED SH01 - 27/05/10 STATEMENT OF CAPITAL GBP 110.00

View Document

09/07/199 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2016

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/06/1822 June 2018 SAIL ADDRESS CREATED

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM, HOUGHTON STONE, THE CONIFERS, FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/07/1614 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 110.00

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA DAWN LEONARD / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALLARAN / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS LEONARD / 01/10/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ALAN RAYMOND JONES

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALLARAN / 13/07/2010

View Document

13/10/1013 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 110

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA LEONARD / 17/07/2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD / 17/07/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

15/09/0715 September 2007 £ NC 1000000/1000100 31/0

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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