COMPLIANCE GROUP FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2023-12-31

View Document

26/02/2526 February 2025 Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr Ateeq Altaf as a director on 2025-01-10

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/09/2424 September 2024 Termination of appointment of John Michael Mayfield as a director on 2024-09-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

15/02/2415 February 2024 Appointment of Mr John Michael Mayfield as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Philip Andrew Tilston as a director on 2023-12-22

View Document

22/01/2422 January 2024 Termination of appointment of Piotr Nowosad as a director on 2024-01-05

View Document

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

View Document

12/10/2312 October 2023 Change of name notice

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

01/08/231 August 2023 Termination of appointment of Robert Jan Thompson as a director on 2023-07-24

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Change of details for Compliance Group Limited as a person with significant control on 2023-03-31

View Document

16/03/2316 March 2023 Appointment of Mr Philip Andrew Tilston as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Julian Richard Edwin Williams as a director on 2023-03-14

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

17/02/2317 February 2023 Termination of appointment of Richard Antony Cullen as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Ian Richard Panter as a director on 2023-02-17

View Document

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

View Accounts

12/05/2212 May 2022 Appointment of Mr Robert Jan Thompson as a director on 2022-04-01

View Document

12/05/2212 May 2022 Appointment of Mr Piotr Nowosad as a director on 2022-04-01

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Resolutions

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/01/2229 January 2022 All of the property or undertaking has been released and no longer forms part of charge 024565420009

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Registered office address changed from Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH United Kingdom to Unit C5 Coombswood Business Park East Coombswood Road Halesowen B62 8BH on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Unit C5 Coombswood Business Park East Coombswood Road Halesowen B62 8BH England to Unit C5 Coombswood Business Park East Coombs Road Halesowen B62 8BH on 2021-09-23

View Document

06/08/216 August 2021 Termination of appointment of Sarah Lucretia Knight as a director on 2021-08-06

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024565420009

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

09/04/189 April 2018 CESSATION OF DAVID WALTER FORD AS A PSC

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

08/04/178 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/01/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED M.H.S. ALARM SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

18/03/1618 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/161 February 2016 02/01/16 STATEMENT OF CAPITAL GBP 51350

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR RICHARD ANTONY CULLEN

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 CURRSHO FROM 31/01/2014 TO 30/09/2013

View Document

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, 4 FORGE TRADING ESTATE, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8TP, ENGLAND

View Document

20/01/1220 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER FORD / 09/09/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEATE

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, COURT STREET, CRADLEY HEATH, WEST MIDLANDS, B64 6DT

View Document

04/03/114 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR DAVID NEATE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED SARAH SMITH

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/11/109 November 2010 ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER FORD / 08/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FAULKNER / 08/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DUDDIN / 08/01/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 RE DIRS APPTS 23/06/94

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/03/9424 March 1994 RE DES SHARES 11/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/929 December 1992 £ NC 1000/100000 05/11/92

View Document

09/12/929 December 1992 NC INC ALREADY ADJUSTED 05/11/92

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 01/01/00 AMEND

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 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