CHRIS LEWIS FIRE & 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/02/2413 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN RHODES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL SCOTT LEWIS

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HADLAND

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HADLAND

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER RHODES / 05/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HADLAND / 05/03/2010

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SCOTT LEWIS / 05/03/2010

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RHODES / 20/04/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 20/04/2009

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HADLAND / 20/04/2009

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS DAVID JOHN HADLAND LOGGED FORM

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/05/088 May 2008 COMPANY NAME CHANGED CHRIS LEWIS SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: FAR VIEW BARTON LANE HEADINGTON OXFORD OXFORDSHIRE OX3 9JS

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 £ NC 1000/2700 25/10/05

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 25/10/05

View Document

23/11/0523 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: DARBYS 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

05/03/025 March 2002 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