BRIDGE FIRE AND SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Appointment of Susanne Jones as a director on 2025-07-22 |
05/08/255 August 2025 New | Termination of appointment of Mark Rodney Thomas as a secretary on 2025-07-22 |
05/08/255 August 2025 New | Termination of appointment of Brian John Wood as a director on 2025-07-22 |
05/08/255 August 2025 New | Termination of appointment of Mark Rodney Thomas as a director on 2025-07-22 |
05/08/255 August 2025 New | Registered office address changed from 1 George Street Wolverhampton WV2 4DG England to Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2025-08-05 |
05/08/255 August 2025 New | Appointment of Charles Haynes as a director on 2025-07-22 |
05/08/255 August 2025 New | Appointment of Mr Russell Harrison as a director on 2025-07-22 |
21/07/2521 July 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
10/01/2410 January 2024 | Registration of charge 080720830003, created on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
26/03/2026 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080720830001 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080720830002 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080720830001 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WOOD HOLDINGS LIMITED |
30/04/1830 April 2018 | CESSATION OF HSL (HOLDINGS) LIMITED AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/11/179 November 2017 | SECRETARY APPOINTED MR MARK RODNEY THOMAS |
09/11/179 November 2017 | DIRECTOR APPOINTED MR MARK RODNEY THOMAS |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM COLOMBIA HOUSE TOMO INDUSTRIAL ESTATE, PACKET BOAT LANE UXBRIDGE UB8 2JP ENGLAND |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA IVEY |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY IVEY |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BUTTERFIELD |
09/11/179 November 2017 | APPOINTMENT TERMINATED, SECRETARY JEFFREY IVEY |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM HILL END SCHOOL LANE STOKE POGES SL2 4QA |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/07/1326 July 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
23/05/1323 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | ADOPT ARTICLES 28/11/2012 |
28/11/1228 November 2012 | DIRECTOR APPOINTED MR BRIAN JOHN WOOD |
28/11/1228 November 2012 | DIRECTOR APPOINTED LISA SUZANNE IVEY |
28/11/1228 November 2012 | DIRECTOR APPOINTED MR STEVEN JOHN BUTTERFIELD |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGE FIRE AND SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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