FULLSTOP FIRE & SECURITY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-24 with updates |
24/04/2324 April 2023 | Change of share class name or designation |
20/04/2320 April 2023 | Director's details changed for Mr Matthew Hellier on 2023-04-01 |
13/04/2313 April 2023 | Appointment of Mr Matthew Hellier as a director on 2023-04-01 |
05/04/235 April 2023 | Particulars of variation of rights attached to shares |
05/04/235 April 2023 | Change of share class name or designation |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Purchase of own shares. |
05/10/225 October 2022 | Confirmation statement made on 2022-09-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Purchase of own shares. |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-24 with updates |
02/08/212 August 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
01/03/191 March 2019 | DIRECTOR APPOINTED MR MATHEW AUSTIN |
01/03/191 March 2019 | DIRECTOR APPOINTED MR MATHEW NALDER |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BURNETT ROBERTSON / 01/08/2015 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
15/07/1415 July 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
06/11/136 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEALE |
29/07/1329 July 2013 | APPOINTMENT TERMINATED, SECRETARY PHILLIP BEALE |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BURNETT ROBERTSON / 22/07/2013 |
04/10/124 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/11/118 November 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERNEST BEALE / 24/09/2010 |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ERNEST BEALE / 24/09/2010 |
04/11/104 November 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BURNETT ROBERTSON / 24/09/2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 24/09/2010 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/09/0929 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
06/12/086 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/10/088 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/09/0727 September 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/09/0627 September 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/09/0530 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
09/09/029 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
06/12/016 December 2001 | SECRETARY RESIGNED |
06/12/016 December 2001 | NEW SECRETARY APPOINTED |
16/11/0116 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
28/09/0128 September 2001 | SECRETARY RESIGNED |
24/09/0124 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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