FIRESAFE SOLUTIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-09-30 to 2025-04-30

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

29/01/2529 January 2025 Director's details changed for Mr Charlie Haynes on 2024-05-31

View Document

19/11/2419 November 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Stephen David Alvan Riley as a director on 2024-07-18

View Document

30/04/2430 April 2024 Director's details changed for Mr David John Chennell on 2024-04-30

View Document

26/04/2426 April 2024 Registered office address changed from Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Notification of Churches Fire Security Ltd. as a person with significant control on 2024-01-08

View Document

05/02/245 February 2024 Cessation of Katherine Leah Greenbank as a person with significant control on 2024-01-08

View Document

22/01/2422 January 2024 Appointment of Mr David John Chennell as a director on 2024-01-08

View Document

22/01/2422 January 2024 Termination of appointment of Katherine Leah Greenbank as a secretary on 2024-01-08

View Document

22/01/2422 January 2024 Termination of appointment of Katherine Leah Greenbank as a director on 2024-01-08

View Document

22/01/2422 January 2024 Appointment of Mr Stephen David Alvan Riley as a director on 2024-01-08

View Document

22/01/2422 January 2024 Appointment of Mr Charlie Haynes as a director on 2024-01-08

View Document

22/01/2422 January 2024 Appointment of Ms Susanne Jones as a director on 2024-01-08

View Document

22/01/2422 January 2024 Registered office address changed from Claylands Road Bishops Waltham Southampton Hampshire SO32 1BH to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 2024-01-22

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Satisfaction of charge 2 in full

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LEAH GREENBANK / 26/10/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GREENBANK

View Document

28/11/1828 November 2018 CESSATION OF EDWARD JOHN GREENBANK AS A PSC

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LEAH GREENBANK / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREENBANK / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEAH GREENBANK / 29/05/2012

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1121 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEAH GREENBANK / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREENBANK / 27/11/2009

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREENBANK / 06/11/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GREENBANK / 06/11/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD, PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: CASSON BECKMAN, NEW HAMPSHIRE COURT, ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

28/10/0428 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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