FIRE AND SECURITY NATIONAL PARTNERS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-07-31

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30

View Document

14/03/2414 March 2024 Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU Wales to Suite 2 720 Mandarin Court Centre Park Warrington WA1 1GG on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/02/2414 February 2024 Termination of appointment of Anne Jackson as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-07-31

View Document

08/08/238 August 2023 Cessation of Craig Richard Mackay as a person with significant control on 2023-07-31

View Document

08/08/238 August 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-07-21

View Document

08/08/238 August 2023 Registered office address changed from Suite 2, 720 Mandarin Court Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-01-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Certificate of change of name

View Document

22/01/2222 January 2022 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

22/01/2222 January 2022 Termination of appointment of Nicola Roberts as a director on 2022-01-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAIGH

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RICHARD MACKAY

View Document

04/01/214 January 2021 CESSATION OF ASHLEY HAIGH AS A PSC

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MISS NICOLA ROBERTS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

24/12/1824 December 2018 CESSATION OF JAMES JOHN SMITH AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS ANNE WITHNELL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM MATHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS

View Document

02/12/142 December 2014 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

02/12/142 December 2014 31/05/14 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/07/142 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED KEYHOLDING RESPONSE LTD CERTIFICATE ISSUED ON 16/09/13

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED SPEARWELL COMMERCE LTD CERTIFICATE ISSUED ON 20/08/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

30/05/1330 May 2013 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