BELLMAC FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

20/12/2220 December 2022 Registered office address changed from Springwell House Newton Street Witton Gilbert Durham DH7 6SN England to Units 2F-2G Riverside Industrial Estate Langley Park Durham Durham DH7 9TT on 2022-12-20

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BOLAND / 25/10/2020

View Document

29/10/2029 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN FORSTER

View Document

28/10/2028 October 2020 NOTIFICATION OF PSC STATEMENT ON 28/10/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF PSC STATEMENT ON 28/10/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALLAN NICE

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BOLAND / 25/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BOLAND / 25/10/2020

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 16 GREEN LEA WITTON GILBERT DURHAM DH7 6RJ UNITED KINGDOM

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 1.2

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR BEN FORSTER

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MICHAEL ALLAN NICE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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