FSE SECURITY SYSTEMS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

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

View Document

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

View Document

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

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

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

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Fse Fire & Security 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 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

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' residential address register information 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

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

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

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

View Document

14/07/2114 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

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

06/01/206 January 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/01/206 January 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/01/206 January 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/12/1917 December 2019 ADOPT ARTICLES 02/12/2019

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART RYE

View Document

06/12/196 December 2019 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

06/12/196 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 8 WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE WILFORD NOTTINGHAMSHIRE NG11 7EP

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FSE FIRE SAFETY SYSTEMS LTD

View Document

25/07/1725 July 2017 CESSATION OF STUART JOHN RYE AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF SAMANTHA ELIZABETH RYE AS A PSC

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/05/165 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN RYE / 14/12/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 11 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT UNITED KINGDOM

View Document

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 20

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 19

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RYE / 18/05/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1014 December 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