COMPLETE FIRE SECURITY LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN STANNARD

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN STANNARD

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
21 SHIRE WAY
WESTBURY
WILTSHIRE
BA13 3GF
ENGLAND

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN GRIMES

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GRIMES / 04/11/2013

View Document

08/09/138 September 2013 DIRECTOR APPOINTED MR DEAN STANNARD

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIMES

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HALL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN STANNARD

View Document

11/06/1311 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
21 SHIRE WAY
WESTBURY
WILTSHIRE
BA13 3GF
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/05/1220 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/05/1220 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STANNARD / 25/03/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HALL / 25/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIMES / 25/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
14 DEVIZES ROAD
OLD TOWN
SWINDON
WILTSHIRE
SN1 4BH

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STANNARD / 05/11/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HALL / 29/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR STEVEN GRIMES

View Document

08/05/088 May 2008 GBP NC 100/1100
08/05/08

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DANIEL HALL

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
21 SHIRE WAY
WESTBURY
WILTSHIRE
BA13 3GF
UNITED KINGDOM

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GRIMES / 19/04/2008

View Document

25/03/0825 March 2008 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