CHOICE FIRE & SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Director's details changed for Anthony Evans on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Anthony Evans on 2025-06-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Cessation of Peter Thomas Evans as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Mark Dennis Bettles as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Barry Critchell as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Cessation of Anthony Evans as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Notification of Choice Fire & Security Solutions Eot Trustee Limited as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Mark Dennis Bettles as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Peter Thomas Evans as a director on 2024-07-31

View Document

03/07/243 July 2024 Change of details for Peter Thomas Evans as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Peter Thomas Evans as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Peter Thomas Evans on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Peter Thomas Evans on 2024-07-02

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

09/02/249 February 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/10/2225 October 2022 Change of details for Mr Mark Dennis Bettles as a person with significant control on 2021-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 06/04/21 STATEMENT OF CAPITAL GBP 1202

View Document

18/05/2118 May 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 22/02/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 22/02/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 02/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 06/04/19 STATEMENT OF CAPITAL GBP 5

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 4

View Document

16/05/1816 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CESSATION OF TREVOR COLSTON ARNOTT AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ARNOTT

View Document

13/04/1713 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLSTON ARNOTT / 10/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED CHOICE SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MARK DENNIS BETTLES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 05/11/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 27/10/2010

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 27/10/2010

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 28/10/2009

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 28/10/2009

View Document

05/11/105 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EVANS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS EVANS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLSTON ARNOTT / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 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