MARLOWE FIRE & SECURITY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewRegistered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

25/05/2425 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

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

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

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

View Document

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

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' residential address register information from the public register

View Document

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

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 Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21

View Document

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

View Document

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

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

02/12/212 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

12/10/2112 October 2021 Registration of charge 052397770014, created on 2021-10-08

View Document

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

View Document

24/09/2124 September 2021 Registration of charge 052397770013, created on 2021-09-22

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROBERT JAMES FLINN

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / SWIFT FIRE AND SECURITY GROUP LIMITED / 01/11/2018

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052397770008

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052397770009

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052397770007

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052397770006

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052397770010

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052397770011

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED SWIFT FIRE & SECURITY (NATIONAL) LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA WARDLE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052397770010

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052397770009

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM MATTHEW ELLIOT HOUSE, 64 BROADWAY, SALFORD QUAYS MANCHESTER M50 2TS

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052397770008

View Document

09/05/169 May 2016 AUDITOR'S RESIGNATION

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052397770006

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052397770007

View Document

22/04/1622 April 2016 ADOPT ARTICLES 01/04/2016

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIRE & SECURITY (GROUP) LIMITED

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052397770005

View Document

20/03/1620 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

22/12/1522 December 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS ANNA WARDLE

View Document

20/07/1520 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELVERE LTD / 18/06/2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR PAUL RICHARDSON

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR JAMES JOHN SMITH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD

View Document

09/09/139 September 2013 CORPORATE DIRECTOR APPOINTED ELVERE LTD

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052397770005

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SWIFT FIRE AND SECURITY GROUP PLC

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTTOMLEY

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/11/1223 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/10/122 October 2012 COMPANY NAME CHANGED SWIFT FIRE & SECURITY (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2011

View Document

18/11/1118 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOTTOMLEY / 01/01/2011

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1029 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/01/2010

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/11/108 November 2010 CORPORATE DIRECTOR APPOINTED SWIFT FIRE AND SECURITY GROUP PLC

View Document

18/12/0918 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0910 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR STEPHEN BOTTOMLEY

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 24/04/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 COMPANY NAME CHANGED SWIFT FIRE & SECURITY (SOUTH WES T) LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED SWIFT 64 LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

19/01/0519 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 28/02/05

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 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