FIRE 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
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Cessation of Allsaved Ltd as a person with significant control on 2024-06-30

View Document

07/11/247 November 2024 Notification of Allsaved Holdings Limited as a person with significant control on 2024-06-30

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-02-26

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-26

View Document

14/07/2114 July 2021 Termination of appointment of Michael Philip Daly as a director on 2021-02-26

View Document

14/07/2114 July 2021 Cessation of Michael Philip Daly as a person with significant control on 2021-02-26

View Document

14/07/2114 July 2021 Termination of appointment of Julie Margaret Daly as a director on 2021-02-26

View Document

14/07/2114 July 2021 Notification of Allsaved Ltd as a person with significant control on 2021-02-26

View Document

14/07/2114 July 2021 Cessation of Julie Margaret Daly as a person with significant control on 2021-02-26

View Document

14/07/2114 July 2021 Termination of appointment of Julie Margaret Daly as a secretary on 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DALY / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP DALY / 01/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD KENT TN23 1PP

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALY / 09/08/2007

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DALY / 09/08/2007

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 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