FIRE & SECURITY TOTAL SOLUTIONS LTD

Company Documents

DateDescription
22/02/2222 February 2022 Termination of appointment of Scott Carsley as a director on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Dayle Wolf as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Dayle Wolf as a director on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Scott Carsley as a person with significant control on 2022-02-22

View Document

11/01/2211 January 2022 Cessation of Caroline Duddell as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 40 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AN England to 1 Madrepore Road Torquay TQ1 1EY on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Christian John Duddell as a director on 2022-01-11

View Document

11/01/2211 January 2022 Notification of Scott Carsley as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Chris Duddell as a person with significant control on 2022-01-11

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM UNIT 6 ENTERPRISE HOUSE ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DUDDELL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DUDDELL

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS CAROLINE DUDDELL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR SCOTT CARSLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2B DERBY ROAD ASHBY-DE-LA-ZOUCH LE65 2HE ENGLAND

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN DUDDELL / 06/04/2017

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 24 WINCHESTER WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2NR

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN DUDDELL / 01/05/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 238 HILLSIDE ROAD CASTLE GRESLEY SWADLINCOTE DERBYSHIRE DE11 9HE ENGLAND

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 11 WESTERN CLOSE ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2FB

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 16 MILLFIELD CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2JS UNITED KINGDOM

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/07/114 July 2011 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