DETECT FIRE & SECURITY LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

17/06/2117 June 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/03/2021

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHES FIRE SECURITY LTD

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR CHARLIE HAYNES

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR SIMON BURNS

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MS LORNA HAYES

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ELLIS

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLIS

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DERRICK

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN DERRICK

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR STEPHEN DAVID ALVAN RILEY

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR DAVID CHENNELL

View Document

25/02/2125 February 2021 CESSATION OF ANDREW ALLEN DERRICK AS A PSC

View Document

25/02/2125 February 2021 NOTIFICATION OF PSC STATEMENT ON 01/12/2020

View Document

25/02/2125 February 2021 CESSATION OF CHRISTOPHER JOHN ELLIS AS A PSC

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1526 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE ELLIS / 16/01/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIS / 16/01/2015

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIS / 16/01/2015

View Document

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

View Accounts

28/11/1428 November 2014 18/11/14 NO CHANGES

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

28/11/1328 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS CLAIRE ANNE ELLIS

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS KAREN ANN DERRICK

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY ENGLAND

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O TIM LYONS & CO LTD 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE OLD TREASURY, 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIS / 18/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLEN DERRICK / 18/11/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 04/11/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 £ IC 99/40 25/09/07 £ SR 59@1=59

View Document

16/10/0716 October 2007 £ NC 1000/971 25/09/07

View Document

16/10/0716 October 2007 SHARE CANCEL 25/09/07

View Document

15/10/0715 October 2007 S-DIV 25/09/07

View Document

15/10/0715 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 21/03/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0324 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0324 November 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information