SECURITY AND FIRE EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Adam Nicholls as a director on 2025-06-27

View Document

09/05/259 May 2025 Notification of Safe Group Holdings Limited as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Cessation of Michael Tobin as a person with significant control on 2025-05-09

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

26/09/2426 September 2024 Registration of charge 068532130001, created on 2024-09-24

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Miss Jade Reynolds on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Adam Nicholls on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Ashley Holighan on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Ashley Holighan on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mr Michael Tobin as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Michael Tobin on 2023-03-27

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 PREVEXT FROM 30/03/2021 TO 31/03/2021

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MELLING

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LAYLAND

View Document

14/05/2014 May 2020 CESSATION OF DAVID LAYLAND AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TOBIN

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGSON

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR CHRISTIAN MELLING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ASHLEY HOLIGHAN

View Document

11/06/1811 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 105

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STEVEN HIGSON

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MICHAEL TOBIN

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS JADE REYNOLDS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ADAM NICHOLLS

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 101

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 CURREXT FROM 30/03/2015 TO 31/03/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

22/03/1422 March 2014 Registered office address changed from , Unit 12 Pilsworth Industrial Estate Pilsworth Way, Bury, Lancashire, BL9 8RE on 2014-03-22

View Document

22/03/1422 March 2014 REGISTERED OFFICE CHANGED ON 22/03/2014 FROM UNIT 12 PILSWORTH INDUSTRIAL ESTATE PILSWORTH WAY BURY LANCASHIRE BL9 8RE

View Document

22/02/1422 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOBIN

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS STEPHANIE LYNETTE TOBIN

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TOBIN / 01/04/2011

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAYLAND / 01/04/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/06/119 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR MICHAEL TOBIN

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TOBIN / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAYLAND / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 104 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DF

View Document

12/04/1112 April 2011 Registered office address changed from , 104 Windsor Road, Prestwich, Manchester, M25 0DF on 2011-04-12

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 190 BAGULEY CRESCENT MIDDLETON MANCHESTER M24 4GX ENGLAND

View Document

06/08/106 August 2010 Registered office address changed from , 190 Baguley Crescent, Middleton, Manchester, M24 4GX, England on 2010-08-06

View Document

02/06/102 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MICHAEL TOBIN

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TOWNLEY

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNLEY

View Document

20/03/0920 March 2009 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