SFS HOLDINGS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

11/07/2511 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-09-13

View Document

19/12/2419 December 2024 Appointment of Mr Georges El Hajj as a director on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of John Anthony Robinson as a director on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2024-12-02

View Document

09/12/249 December 2024 Full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-13

View Document

04/10/244 October 2024 Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on 2024-10-04

View Document

02/09/242 September 2024 Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Kidde Uk as a person with significant control on 2024-06-20

View Document

06/12/236 December 2023 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Registered office address changed from Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ England to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ on 2023-11-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

24/02/2324 February 2023 Appointment of Mr John Anthony Robinson as a director on 2023-02-07

View Document

24/02/2324 February 2023 Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07

View Document

24/02/2324 February 2023 Appointment of Mr Simon Derrick Boniface as a director on 2023-02-07

View Document

22/11/2222 November 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Christian Bruno Jean Idczak as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Craig Alexander Forbes as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Chubb Management Services Limited as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Anthony Brennan as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Robert John Sloss as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Robert John Sloss as a secretary on 2022-01-03

View Document

14/01/2214 January 2022 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Laura Wilcock as a secretary on 2022-01-03

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED ANTHONY BRENNAN

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 20/05/2018

View Document

06/06/196 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDDE UK

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O CHUBB FIRE & SECURITY LTD LITTLETON ROAD LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

09/06/169 June 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM STERLING PARK CLAPGATE LANE WOODGATE VALLEY BIRMINGHAM B32 3BU

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 13/06/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SADLER

View Document

05/06/095 June 2009 DIRECTOR APPOINTED ROBERT SLOSS

View Document

05/06/095 June 2009 SECRETARY APPOINTED ROBERT SLOSS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED SFS FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

29/09/0529 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0529 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0529 September 2005 SUB-DIVIDING SHARES 19/09/05

View Document

29/09/0529 September 2005 S-DIV 19/09/05

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 £ NC 1000/10000 19/09/

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE BILLINGS GUILFORD SURREY GU1 4YD

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED STEVTON (NO.331) LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information