FIRE SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-04-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/11/247 November 2024 | Cessation of Allsaved Ltd as a person with significant control on 2024-06-30 |
| 07/11/247 November 2024 | Notification of Allsaved Holdings Limited as a person with significant control on 2024-06-30 |
| 27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-02-26 |
| 19/07/2119 July 2021 | Previous accounting period shortened from 2021-03-31 to 2021-02-26 |
| 14/07/2114 July 2021 | Termination of appointment of Michael Philip Daly as a director on 2021-02-26 |
| 14/07/2114 July 2021 | Cessation of Michael Philip Daly as a person with significant control on 2021-02-26 |
| 14/07/2114 July 2021 | Termination of appointment of Julie Margaret Daly as a director on 2021-02-26 |
| 14/07/2114 July 2021 | Notification of Allsaved Ltd as a person with significant control on 2021-02-26 |
| 14/07/2114 July 2021 | Cessation of Julie Margaret Daly as a person with significant control on 2021-02-26 |
| 14/07/2114 July 2021 | Termination of appointment of Julie Margaret Daly as a secretary on 2021-02-26 |
| 26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 20/05/1920 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 07/06/187 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
| 07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/03/1410 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 29/01/1329 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/05/122 May 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 1000 |
| 27/02/1227 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/04/103 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DALY / 01/10/2009 |
| 03/03/103 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP DALY / 01/10/2009 |
| 11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD KENT TN23 1PP |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 04/04/084 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALY / 09/08/2007 |
| 04/04/084 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DALY / 09/08/2007 |
| 12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/03/0411 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
| 07/08/037 August 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 09/07/039 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/05/038 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/02/0326 February 2003 | SECRETARY RESIGNED |
| 25/02/0325 February 2003 | 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