FIRE & SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-29 with no updates | 
| 15/11/2415 November 2024 | Micro company accounts made up to 2024-02-29 | 
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-29 with updates | 
| 29/10/2429 October 2024 | Termination of appointment of Linda O'shaughnessy as a secretary on 2024-10-29 | 
| 29/10/2429 October 2024 | Termination of appointment of Kevin O'shaughnessy as a director on 2024-10-29 | 
| 29/10/2429 October 2024 | Notification of Lee John Hunt as a person with significant control on 2024-10-29 | 
| 29/10/2429 October 2024 | Cessation of Kevin O'shaughnessy as a person with significant control on 2024-10-29 | 
| 29/10/2429 October 2024 | Cessation of Linda O'shaughnessy as a person with significant control on 2024-10-29 | 
| 29/10/2429 October 2024 | Notification of Natasha Jane Peters as a person with significant control on 2024-10-29 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-23 with no updates | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 23/02/2423 February 2024 | Change of details for Mr Kevin O'shaughnessy as a person with significant control on 2018-02-06 | 
| 22/02/2422 February 2024 | Change of details for Mr Kevin O'shaughnessy as a person with significant control on 2024-01-19 | 
| 22/02/2422 February 2024 | Director's details changed for Miss Natasha Jane Peters on 2024-01-19 | 
| 22/02/2422 February 2024 | Notification of Linda O'shaughnessy as a person with significant control on 2018-02-06 | 
| 22/02/2422 February 2024 | Director's details changed for Kevin O'shaughnessy on 2024-01-19 | 
| 19/01/2419 January 2024 | Director's details changed for Kevin O'shaughnessy on 2024-01-19 | 
| 19/01/2419 January 2024 | Secretary's details changed for Linda O'shaughnessy on 2024-01-19 | 
| 12/01/2412 January 2024 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-01-12 | 
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 | 
| 28/07/2328 July 2023 | Confirmation statement made on 2023-06-23 with no updates | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 12/12/2212 December 2022 | Director's details changed for Miss Natasha Jane Peters on 2022-12-12 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 03/02/223 February 2022 | Confirmation statement made on 2021-12-31 with no updates | 
| 23/11/2123 November 2021 | Appointment of Miss Natasha Jane Peters as a director on 2021-11-23 | 
| 23/11/2123 November 2021 | Appointment of Mr Lee John Hunt as a director on 2021-11-23 | 
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 | 
| 31/12/2031 December 2020 | REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 8-9 THE OLD YARD LODGE FARM BUSINESS CENTRE CASTLETHORPE MILTON KEYNES MK19 7ES | 
| 31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES | 
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES | 
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 12/04/1712 April 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 100 | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | 
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 08/03/168 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 12/03/1512 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 17/04/1417 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 18/03/1318 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA O'SHAUGHNESSY | 
| 08/03/128 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders | 
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 | 
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 28/02/1128 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders | 
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'SHAUGHNESSY / 01/02/2010 | 
| 22/03/1022 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders | 
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA O'SHAUGHNESSY / 01/02/2010 | 
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 03/03/093 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | 
| 04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 25/02/0825 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | 
| 26/02/0726 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 26/02/0726 February 2007 | NEW DIRECTOR APPOINTED | 
| 26/02/0726 February 2007 | SECRETARY RESIGNED | 
| 26/02/0726 February 2007 | DIRECTOR RESIGNED | 
| 06/02/076 February 2007 | 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