CUSTOM ELECTRONIC FIRE & SECURITY LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of details for Mr Ian Barry Stoddart as a person with significant control on 2025-05-16 |
16/05/2516 May 2025 | Notification of Jack David Stoddart as a person with significant control on 2025-05-16 |
16/05/2516 May 2025 | Change of details for Mr Ian Barry Stoddart as a person with significant control on 2025-05-16 |
28/03/2528 March 2025 | Previous accounting period shortened from 2025-02-28 to 2024-11-30 |
28/03/2528 March 2025 | Director's details changed for Mr Jack David Stoddart on 2025-03-28 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Registered office address changed from Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL England to Unit 2a Cowen Road Blaydon-on-Tyne NE21 5TW on 2023-03-23 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with updates |
13/01/2313 January 2023 | Cessation of Scott Beresford as a person with significant control on 2022-09-30 |
13/01/2313 January 2023 | Notification of Ian Barry Stoddart as a person with significant control on 2022-09-30 |
26/10/2226 October 2022 | Purchase of own shares. |
07/10/227 October 2022 | Appointment of Ms Caroline Stoddart as a secretary on 2022-09-30 |
07/10/227 October 2022 | Termination of appointment of Scott Beresford as a director on 2022-09-30 |
07/10/227 October 2022 | Cancellation of shares. Statement of capital on 2022-09-09 |
07/10/227 October 2022 | Appointment of Mr Jack David Stoddart as a director on 2022-09-30 |
07/10/227 October 2022 | Appointment of Mr Ian Barry Stoddart as a director on 2022-09-30 |
08/04/228 April 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM BLYTH WORKSPACE COMMISSIONERS QUAY QUAY ROAD BLYTH NE24 3AF ENGLAND |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 49 CHATTON AVENUE CRAMLINGTON NORTHUMBERLAND NE23 6TA |
17/04/1517 April 2015 | DIRECTOR APPOINTED MR SCOTT BERESFORD |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/01/1527 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/03/1220 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLARKEY / 01/01/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 49 CHATTON AVENUE MAYFIELD GLADE CRAMLINGTON NORTHUMBERLAND NE23 6TA |
21/03/0521 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
09/08/019 August 2001 | S366A DISP HOLDING AGM 01/08/01 |
08/03/018 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
16/03/0016 March 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
22/02/9922 February 1999 | NEW SECRETARY APPOINTED |
22/02/9922 February 1999 | REGISTERED OFFICE CHANGED ON 22/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
22/02/9922 February 1999 | DIRECTOR RESIGNED |
22/02/9922 February 1999 | SECRETARY RESIGNED |
22/02/9922 February 1999 | NEW DIRECTOR APPOINTED |
18/02/9918 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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