CONNECT FIRE & 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
16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Notification of Jacqueline Amanda Dyal as a person with significant control on 2024-08-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK DYAL / 11/02/2019

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DYAL / 11/02/2019

View Document

07/04/207 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK DYAL / 11/02/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DYAL / 11/02/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 104 THE OLD POST OFFICE MAIN STREET STONNALL WALSALL WEST MIDLANDS WS9 9DX

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 61 HOLLY COTTAGE MAIN STREET STONNALL WS9 9DX UNITED KINGDOM

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK DYAL / 24/03/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 SUB-DIVISION 24/03/17

View Document

07/04/177 April 2017 SUB DIV 24/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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