FIBRE SECURITY SYSTEMS (UK) LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Change of details for Mr Neil Macleod as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Macleod on 2024-11-05

View Document

06/11/246 November 2024 Registered office address changed from Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN England to Kingfisher House, Rownhams Lane North Baddesley Southampton Hampshire SO52 9LP on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr David Anthony Lang on 2024-11-05

View Document

06/11/246 November 2024 Change of details for Mr David Anthony Lang as a person with significant control on 2024-11-05

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

16/01/2416 January 2024 Change of details for Mr Neil Macleod as a person with significant control on 2023-06-26

View Document

15/01/2415 January 2024 Director's details changed for Mr Neil Macleod on 2023-06-26

View Document

02/01/242 January 2024 Director's details changed for Mr David Anthony Lang on 2023-12-07

View Document

02/01/242 January 2024 Director's details changed for Mr Neil Macleod on 2023-12-07

View Document

02/01/242 January 2024 Change of details for Mr David Anthony Lang as a person with significant control on 2023-12-07

View Document

02/01/242 January 2024 Change of details for Mr Neil Macleod as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR England to Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 2023-12-07

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 2023-02-04 with updates

View Document

24/01/2324 January 2023 Change of details for Mr Neil Macleod as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Neil Macleod on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Unit 71 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England to Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr David Anthony Lang as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr David Anthony Lang on 2023-01-24

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

13/07/2113 July 2021 Change of details for Mr Neil Macleod as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Neil Macleod on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Neil Macleod as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Neil Macleod on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from 89 Leigh Road Eastleigh SO50 9DQ England to Unit 71 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE on 2021-07-12

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/02/2011 February 2020 COMPANY NAME CHANGED FIBRE SECURITY SYSTEMS (UK) LTD LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

10/02/2010 February 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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