FIRE ALARM FABRICATION SERVICES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-21

View Document

01/09/251 September 2025 NewRegistered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-09-01

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/07/2312 July 2023 Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28

View Document

12/07/2312 July 2023 Cessation of Marlowe 2016 Limited as a person with significant control on 2023-06-28

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

04/03/224 March 2022 Satisfaction of charge 025651270009 in full

View Document

04/03/224 March 2022 Satisfaction of charge 025651270008 in full

View Document

04/03/224 March 2022 Satisfaction of charge 025651270007 in full

View Document

04/03/224 March 2022 Satisfaction of charge 025651270010 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

12/10/2112 October 2021 Registration of charge 025651270010, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 025651270009, created on 2021-09-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROBERT JAMES FLINN

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MARLOWE 2016 LIMITED / 01/11/2018

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025651270004

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025651270003

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025651270005

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025651270006

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025651270007

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025651270006

View Document

24/10/1624 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025651270005

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM UNIT 3 ROEBUCK PLACE 110 ROEBUCK ROAD CHESSINGTON SURREY KT9 1EU

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025651270003

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025651270004

View Document

08/06/168 June 2016 ADOPT ARTICLES 11/05/2016

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SLATER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HORWOOD

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORDEN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER

View Document

12/05/1612 May 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SLATER

View Document

04/01/164 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER

View Document

01/10/151 October 2015 SECRETARY APPOINTED MR TIMOTHY WILLIAM SLATER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BUTLER

View Document

15/09/1515 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 110

View Document

15/09/1515 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/159 September 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HORWOOD / 04/12/2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BUTLER / 04/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM SLATER / 04/12/2009

View Document

24/02/1024 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BUTLER / 04/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE CORDEN / 04/12/2009

View Document

13/05/0913 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: STATION HOUSE STATION APPROACH LONDON SW20 0JY

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/04/0218 April 2002 £ SR 40@1 11/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/10/0110 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/02/995 February 1999 ALTER MEM AND ARTS 23/01/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: BRITANNIA CHAMBERS 181/185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

11/12/9511 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 04/12/93; CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 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