FULLSTOP FIRE & SECURITY SOUTH EAST LIMITED

Company Documents

DateDescription
18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN CROUCH

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULLSTOP FIRE & SECURITY SYSTEMS LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/06/1620 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 19/05/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERYCK MARTIN BOTTOMLEY / 19/05/2015

View Document

08/06/158 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART BARBER / 19/05/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW PHILIP CROUCH / 19/05/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 25/05/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW PHILIP CROUCH / 25/05/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART BARBER / 25/05/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DERYCK MARTIN BOTTOMLEY / 25/05/2014

View Document

06/06/146 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED JULIAN MATTHEW PHILIP CROUCH

View Document

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

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
ST JAMES'S HOUSE, 8 OVERCLIFFE
GRAVESEND
KENT
DA11 0HJ

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED MONITOR FIRE LIMITED
CERTIFICATE ISSUED ON 12/10/12

View Document

20/09/1220 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/123 August 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED NEIL STUART BARBER

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DAVID ROBERTSON

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/10/09 STATEMENT OF CAPITAL GBP 125002

View Document

03/12/093 December 2009 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BROWNING

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWNING

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 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