GE FIRE AND SECURITY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
23/05/2523 May 2025 | Satisfaction of charge 094216910001 in full |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
13/02/2513 February 2025 | Appointment of Mr Russell Harrison as a director on 2025-01-31 |
13/02/2513 February 2025 | Termination of appointment of David John Chennell as a director on 2025-01-31 |
29/01/2529 January 2025 | Director's details changed for Mr Charlie Haynes on 2024-05-31 |
23/05/2423 May 2024 | Satisfaction of charge 094216910002 in full |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
15/04/2415 April 2024 | Current accounting period extended from 2024-02-28 to 2024-08-31 |
11/04/2411 April 2024 | Notification of Churches Fire Security Ltd. as a person with significant control on 2024-03-18 |
11/04/2411 April 2024 | Cessation of Samuel Pitcher as a person with significant control on 2024-03-18 |
11/04/2411 April 2024 | Cessation of David Paul England as a person with significant control on 2024-03-18 |
28/03/2428 March 2024 | Appointment of Mr David John Chennell as a director on 2024-03-18 |
28/03/2428 March 2024 | Termination of appointment of Samuel Colin Pitcher as a director on 2024-03-18 |
28/03/2428 March 2024 | Termination of appointment of David Paul England as a director on 2024-03-18 |
28/03/2428 March 2024 | Registered office address changed from Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Charlie Haynes as a director on 2024-03-18 |
28/03/2428 March 2024 | Appointment of Susanne Jones as a director on 2024-03-18 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Statement of capital on 2024-03-15 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Memorandum and Articles of Association |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-02-28 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with updates |
18/05/2318 May 2023 | Change of details for Mr David Paul England as a person with significant control on 2022-05-08 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/08/219 August 2021 | Registered office address changed from 201B West Street Fareham Hampshire PO16 0EN England to Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS on 2021-08-09 |
30/06/2130 June 2021 | Change of details for Mr David Paul England as a person with significant control on 2020-07-01 |
28/06/2128 June 2021 | Notification of Samuel Pitcher as a person with significant control on 2020-07-01 |
28/06/2128 June 2021 | Director's details changed for Mr Samuel Colin Pitcher on 2020-07-01 |
28/06/2128 June 2021 | Director's details changed for Mr David Paul England on 2020-07-01 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-07 with updates |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2020-08-01 |
28/06/2128 June 2021 | Change of details for Mr David Paul England as a person with significant control on 2020-07-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/07/1915 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/05/197 May 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 1200 |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY FISK |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094216910001 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 201B WEST STREET 201B WEST STREET FAREHAM HAMPSHIRE PO16 0EN UNITED KINGDOM |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | 30/08/18 STATEMENT OF CAPITAL GBP 1100 |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR SAMUEL COLIN PITCHER |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
27/09/1827 September 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 200 |
13/07/1813 July 2018 | CONSOLIDATION 01/02/18 |
11/07/1811 July 2018 | CONSOLIDATION 01/02/2018 |
04/07/184 July 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 114 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR GARY JOSEPH FISK |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
07/04/177 April 2017 | 27/02/16 STATEMENT OF CAPITAL GBP 100.14 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ARENA BUSINESS PARK 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 37 THE SPINNEY FAREHAM HAMPSHIRE PO16 8QD UNITED KINGDOM |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GE FIRE AND SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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