SAFE FIRE AND SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Certificate of change of name |
24/06/2524 June 2025 New | Current accounting period extended from 2025-08-31 to 2025-11-30 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-08-31 |
27/03/2527 March 2025 | Registered office address changed from First Floor Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XZ England to La Husbands Shelah Road Halesowen B63 3PP on 2025-03-27 |
18/02/2518 February 2025 | Previous accounting period shortened from 2024-11-30 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
28/08/2428 August 2024 | Current accounting period shortened from 2025-02-28 to 2024-11-30 |
28/08/2428 August 2024 | Notification of Adam Steven Newman as a person with significant control on 2024-08-27 |
28/08/2428 August 2024 | Change of details for Mr Martin Edward De Araujo Sales Lowe as a person with significant control on 2024-08-27 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
28/08/2428 August 2024 | Termination of appointment of Clare Emily Robb as a secretary on 2024-08-27 |
28/08/2428 August 2024 | Registered office address changed from First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY England to First Floor Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XZ on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Mr Adam Steven Newman as a director on 2024-08-27 |
17/06/2417 June 2024 | Micro company accounts made up to 2024-02-29 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2022-07-19 |
30/03/2330 March 2023 | Change of details for Mr Martin Edward De Araujo Sales Lowe as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Mr Martin Edward Lowe on 2023-03-29 |
23/03/2323 March 2023 | Micro company accounts made up to 2023-02-28 |
20/03/2320 March 2023 | Change of details for Mr Martin Edward Lowe as a person with significant control on 2023-03-20 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
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 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 11 HADCROFT ROAD STOURBRIDGE DY9 7LR ENGLAND |
10/02/2010 February 2020 | COMPANY NAME CHANGED M LOWE & CLAIRE PROPERTIES LTD CERTIFICATE ISSUED ON 10/02/20 |
07/02/207 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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