FIRECARE, SECURITY AND ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/11/2426 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

09/07/249 July 2024 Change of details for New Path Fire and Security Ltd as a person with significant control on 2021-07-26

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024 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

26/09/2326 September 2023 Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

26/09/2326 September 2023 Register(s) moved to registered office address Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET

View Document

06/09/236 September 2023 Appointment of Mr Ryan Saigeman as a director on 2023-09-06

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Registration of charge 072172640005, created on 2022-11-24

View Document

29/11/2229 November 2022 Satisfaction of charge 072172640004 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 072172640001 in full

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

21/09/2221 September 2022 Satisfaction of charge 072172640002 in full

View Document

21/09/2221 September 2022 Part of the property or undertaking has been released from charge 072172640001

View Document

21/09/2221 September 2022 Part of the property or undertaking has been released from charge 072172640004

View Document

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

View Accounts

18/01/2218 January 2022 Appointment of Mr Christopher Stott as a director on 2022-01-10

View Document

18/01/2218 January 2022 Termination of appointment of Steffan Niels Rygaard as a director on 2022-01-10

View Document

05/10/215 October 2021 Registration of charge 072172640004, created on 2021-10-05

View Document

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

View Accounts

06/08/206 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 100

View Document

05/08/205 August 2020 ADOPT ARTICLES 01/07/2020

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW PATH FIRE AND SECURITY LTD

View Document

23/07/2023 July 2020 CURRSHO FROM 31/03/2021 TO 31/01/2021

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM INTERNATIONAL HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ ENGLAND

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 36A HILTINGBURY ROAD CHANDLER'S FORD EASTLEIGH SO53 5SS ENGLAND

View Document

23/07/2023 July 2020 CESSATION OF DARREN GEORGE AS A PSC

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL

View Document

16/07/2016 July 2020 SOLVENCY STATEMENT DATED 19/06/20

View Document

16/07/2016 July 2020 REDUCE ISSUED CAPITAL 19/06/2020

View Document

16/07/2016 July 2020 STATEMENT BY DIRECTORS

View Document

08/07/208 July 2020 SOLVENCY STATEMENT DATED 19/06/20

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 100

View Document

08/07/208 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/208 July 2020 REDUCE ISSUED CAPITAL 19/06/2020

View Document

08/07/208 July 2020 REDUCE ISSUED CAPITAL 19/06/2020

View Document

08/07/208 July 2020 SOLVENCY STATEMENT DATED 19/06/20

View Document

08/07/208 July 2020 STATEMENT BY DIRECTORS

View Document

08/07/208 July 2020 STATEMENT BY DIRECTORS

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/04/1913 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED FIRECARE AND SECURITY LTD CERTIFICATE ISSUED ON 13/04/19

View Document

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

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM ADEN HOUSE 107 NIGHTINGALE AVENUE EASTLEIGH HAMPSHIRE SO50 9JY ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRAY

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM ADEN HOUSE 17 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3DA ENGLAND

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MRS DEBORAH ANN GRAY

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 107 NIGHTINGALE AVENUE EASTLEIGH HAMPSHIRE SO50 9JY

View Document

24/04/1524 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 42 ASHLEY GARDENS CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2JH ENGLAND

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GLEN GEORGE / 01/02/2013

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 COMPANY NAME CHANGED FIRECARE SOLUTIONS LTD CERTIFICATE ISSUED ON 11/01/13

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 3 PARKWAY GARDENS CHANDLERS FORD HANTS SO53 2EN UNITED KINGDOM

View Document

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

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN PITKIN

View Document

03/05/123 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED ALLAN PITKIN

View Document

09/02/129 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 115

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY WRENN

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MS MANDY WRENN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA GEORGE

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GEORGE

View Document

25/05/1025 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED FIRECARE SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

06/05/106 May 2010 CHANGE OF NAME 12/04/2010

View Document

08/04/108 April 2010 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