FENIX SECURITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

10/12/2410 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

06/02/246 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/05/2120 May 2021 PREVEXT FROM 31/12/2020 TO 31/03/2021

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS GURBINDER SHERGILL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURVINDER SHERGILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVINDER SHERGILL / 14/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVINDER SHERGILL / 13/09/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

13/04/1613 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

01/04/161 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR GURBINDER SHERGILL

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVINDER SHERGILL / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR GURVINDER SHERGILL

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/03/143 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/02/1318 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURBINDER SHERGILL / 02/03/2011

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 27/01/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED GURBINDER SHERGILL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR GURVINDER SHERGILL

View Document

12/02/1012 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information