COMMAND FIRE AND SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Appointment of Mrs Jill Patricia Hunter as a director on 2025-06-09 |
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-01-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-01-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-13 with updates |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
10/08/2110 August 2021 | Cessation of Paul Thomas Hayes as a person with significant control on 2021-08-04 |
10/08/2110 August 2021 | Notification of Stephen Keen as a person with significant control on 2021-08-04 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-05 with updates |
10/08/2110 August 2021 | Change of details for Mr Clive Aleck Winser Hunter as a person with significant control on 2021-08-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/01/2115 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 1ST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND |
28/10/2028 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2020 |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALECK WINSER HUNTER / 30/09/2020 |
28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYES |
28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ALECK WINSER HUNTER |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 19-21 FOWLER ROAD, HAINAULT BUSINESS PARK ILFORD IG6 3UT UNITED KINGDOM |
31/05/1931 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
13/11/1813 November 2018 | COMPANY NAME CHANGED TELECOM FIRE LIMITED CERTIFICATE ISSUED ON 13/11/18 |
23/09/1823 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
09/01/179 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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