CENTURY 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
20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Director's details changed for Mr Darren John Pearshouse on 2023-03-23

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-11-30 to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN PEARSHOUSE / 08/07/2020

View Document

30/05/2030 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041578530003

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 01/06/19 STATEMENT OF CAPITAL GBP 102

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041578530001

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041578530002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 DIRECTOR APPOINTED MRS HARRIET ELIZABETH PEARSHOUSE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 CESSATION OF DARREN JOHN PEARSHOUSE AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTURY SECURE GROUP (UK) LTD

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM CENTURY ELECTRONIC SECURITY LTD MILL LANE HEATHER COALVILLE LEICESTERSHIRE LE67 2QE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/02/174 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041578530001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/10/164 October 2016 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN PEARSHOUSE / 19/05/2016

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED CENTURY ELECTRONIC SECURITY LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

24/07/1424 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM UNIT 6 TANYARD HOUSE 37 HIGH STREET, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7HR

View Document

07/03/137 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 101

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEARSHOUSE / 12/02/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY JULIE PEARSHOUSE

View Document

29/07/0829 July 2008 WAIVE REQUIREMENT FOR A COMPANY SECRETARY 19/06/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/01/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 9 MERLIN CLOSE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5PD

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/02/019 February 2001 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