FIRESAFE SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 22/05/2522 May 2025 | Previous accounting period shortened from 2025-09-30 to 2025-04-30 |
| 13/02/2513 February 2025 | Termination of appointment of David John Chennell as a director on 2025-01-31 |
| 13/02/2513 February 2025 | Appointment of Mr Russell Harrison as a director on 2025-01-31 |
| 29/01/2529 January 2025 | Director's details changed for Mr Charlie Haynes on 2024-05-31 |
| 19/11/2419 November 2024 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
| 11/11/2411 November 2024 | Accounts for a small company made up to 2024-03-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 18/07/2418 July 2024 | Termination of appointment of Stephen David Alvan Riley as a director on 2024-07-18 |
| 30/04/2430 April 2024 | Director's details changed for Mr David John Chennell on 2024-04-30 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Notification of Churches Fire Security Ltd. as a person with significant control on 2024-01-08 |
| 05/02/245 February 2024 | Cessation of Katherine Leah Greenbank as a person with significant control on 2024-01-08 |
| 22/01/2422 January 2024 | Appointment of Mr David John Chennell as a director on 2024-01-08 |
| 22/01/2422 January 2024 | Termination of appointment of Katherine Leah Greenbank as a secretary on 2024-01-08 |
| 22/01/2422 January 2024 | Termination of appointment of Katherine Leah Greenbank as a director on 2024-01-08 |
| 22/01/2422 January 2024 | Appointment of Mr Stephen David Alvan Riley as a director on 2024-01-08 |
| 22/01/2422 January 2024 | Appointment of Mr Charlie Haynes as a director on 2024-01-08 |
| 22/01/2422 January 2024 | Appointment of Ms Susanne Jones as a director on 2024-01-08 |
| 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 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Satisfaction of charge 2 in full |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
| 03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LEAH GREENBANK / 26/10/2018 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
| 28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GREENBANK |
| 28/11/1828 November 2018 | CESSATION OF EDWARD JOHN GREENBANK AS A PSC |
| 02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/11/1516 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/11/136 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 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 |
| 07/11/127 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LEAH GREENBANK / 29/05/2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREENBANK / 29/05/2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEAH GREENBANK / 29/05/2012 |
| 17/04/1217 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 21/11/1121 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 17/11/1117 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/04/117 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/11/1018 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/11/0927 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEAH GREENBANK / 27/11/2009 |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREENBANK / 27/11/2009 |
| 06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREENBANK / 06/11/2008 |
| 06/11/086 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GREENBANK / 06/11/2008 |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 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 |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/12/076 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/12/076 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/12/076 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 15/11/0615 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 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 |
| 04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/11/0517 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/11/0517 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 17/11/0517 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 17/06/0517 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 08/12/048 December 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
| 28/10/0428 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRESAFE SOLUTIONS (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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