QUANTUM FIRE & SECURITY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Voluntary strike-off action has been suspended

View Document

15/05/2515 May 2025 Voluntary strike-off action has been suspended

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Director's details changed for Mr Charlie Haynes on 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Stephen David Alvan Riley as a director on 2024-07-18

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

15/05/2315 May 2023 Current accounting period extended from 2023-08-31 to 2024-02-28

View Document

03/05/233 May 2023 Notification of Churches Fire Security Ltd. as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Tracey Slater as a secretary on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Darren Roy Slater as a director on 2023-05-02

View Document

03/05/233 May 2023 Cessation of Tracey Slater as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of Darren Roy Slater as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Registered office address changed from Unit 1C East Bridgford Business Park Kneeton Road East Bridgford Nottingham NG13 8PJ England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mr Stephen David Alvan Riley as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Charlie Haynes as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of David Chennell as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Mrs Susanne Jones as a director on 2023-05-02

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2003-09-01

View Document

20/03/2320 March 2023 Satisfaction of charge 1 in full

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

09/03/209 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/209 March 2020 COMPANY NAME CHANGED CENTRAL FIRE SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/03/20

View Document

30/12/1930 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM UNIT 6A EAST BRIDGFORD BUSINESS PARK KNEETON ROAD EAST BRIDGFORD NOTTINGHAM NG13 8PJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROY SLATER / 23/09/2014

View Document

09/10/149 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY SLATER / 23/09/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 20 THE LEAS BULCOTE NOTTINGHAM NOTTINGHAMSHIRE NG14 5HB

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CARR / 08/06/2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROY SLATER / 23/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 139 JESSOPS LANE GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 4BU

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/01/0519 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 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