SAFE FIRE AND SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

03/02/253 February 2025 Previous accounting period extended from 2024-05-31 to 2024-10-31

View Document

13/12/2413 December 2024 Termination of appointment of Alb Secretarial Ltd as a secretary on 2024-12-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Secretary's details changed for Alb Secretarial Ltd on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from C/O a L B Accountancy Ltd Farren House the Street Farren Court Horsham RH13 8BP to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-01-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARR / 21/05/2018

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE HILTON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR ANDREW WARR

View Document

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED LMJ FIRE AND ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 20/02/14

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HILTON / 13/05/2011

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HILTON / 01/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 COMPANY NAME CHANGED GORING FIRE AND SECURITY SERVICES LTD CERTIFICATE ISSUED ON 23/04/12

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1230 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED GORING ELECTRICAL AND SOLAR SERVICES LTD CERTIFICATE ISSUED ON 30/01/12

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTY RYAN

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 100

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information