FIRE AND SECURITY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Amended group of companies' accounts made up to 2024-04-30 |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2024-11-28 |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2024-11-28 |
04/02/254 February 2025 | Confirmation statement made on 2024-12-12 with updates |
30/01/2530 January 2025 | Purchase of own shares. |
30/01/2530 January 2025 | Group of companies' accounts made up to 2024-04-30 |
30/01/2530 January 2025 | Purchase of own shares. |
14/10/2414 October 2024 | Appointment of Mr Robert Anthony Leeming as a director on 2024-10-01 |
14/10/2414 October 2024 | Termination of appointment of Will Faure Walker as a director on 2024-10-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-12 with updates |
21/12/2321 December 2023 | Group of companies' accounts made up to 2023-04-30 |
28/06/2328 June 2023 | Termination of appointment of Steven David Miller as a director on 2023-06-26 |
28/06/2328 June 2023 | Appointment of Mr Steve Butler as a director on 2023-06-26 |
10/03/2310 March 2023 | Termination of appointment of George Anthony David Whittaker as a director on 2023-03-07 |
10/03/2310 March 2023 | Appointment of Mr Will Faure Walker as a director on 2023-03-07 |
28/02/2328 February 2023 | Registered office address changed from 3rd Floor 100 Wigmore Street London W1U 3RN England to 6 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ on 2023-02-28 |
31/01/2331 January 2023 | Group of companies' accounts made up to 2022-04-30 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-12 with updates |
02/04/222 April 2022 | Resolutions |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-17 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-12 with updates |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-20 |
22/12/2122 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-09-09 |
21/12/2121 December 2021 | Appointment of Mr Michael Keith Duhan as a director on 2021-12-20 |
21/12/2121 December 2021 | Appointment of Mr Stephen Barry Thomas as a director on 2021-12-20 |
21/12/2121 December 2021 | Appointment of Mr Steven David Miller as a director on 2021-12-20 |
17/11/2117 November 2021 | Group of companies' accounts made up to 2021-04-30 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-09-09 |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-07-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/07/2020 July 2020 | 07/01/20 STATEMENT OF CAPITAL GBP 1350000 |
16/07/2016 July 2020 | COMPANY NAME CHANGED BASE ALMOND HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/07/20 |
28/01/2028 January 2020 | ADOPT ARTICLES 07/01/2020 |
13/12/1913 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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