GE FIRE AND SECURITY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Satisfaction of charge 094216910001 in full

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

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

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell 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

23/05/2423 May 2024 Satisfaction of charge 094216910002 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

15/04/2415 April 2024 Current accounting period extended from 2024-02-28 to 2024-08-31

View Document

11/04/2411 April 2024 Notification of Churches Fire Security Ltd. as a person with significant control on 2024-03-18

View Document

11/04/2411 April 2024 Cessation of Samuel Pitcher as a person with significant control on 2024-03-18

View Document

11/04/2411 April 2024 Cessation of David Paul England as a person with significant control on 2024-03-18

View Document

28/03/2428 March 2024 Appointment of Mr David John Chennell as a director on 2024-03-18

View Document

28/03/2428 March 2024 Termination of appointment of Samuel Colin Pitcher as a director on 2024-03-18

View Document

28/03/2428 March 2024 Termination of appointment of David Paul England as a director on 2024-03-18

View Document

28/03/2428 March 2024 Registered office address changed from Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Charlie Haynes as a director on 2024-03-18

View Document

28/03/2428 March 2024 Appointment of Susanne Jones as a director on 2024-03-18

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of capital on 2024-03-15

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

18/05/2318 May 2023 Change of details for Mr David Paul England as a person with significant control on 2022-05-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/08/219 August 2021 Registered office address changed from 201B West Street Fareham Hampshire PO16 0EN England to Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS on 2021-08-09

View Document

30/06/2130 June 2021 Change of details for Mr David Paul England as a person with significant control on 2020-07-01

View Document

28/06/2128 June 2021 Notification of Samuel Pitcher as a person with significant control on 2020-07-01

View Document

28/06/2128 June 2021 Director's details changed for Mr Samuel Colin Pitcher on 2020-07-01

View Document

28/06/2128 June 2021 Director's details changed for Mr David Paul England on 2020-07-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-08-01

View Document

28/06/2128 June 2021 Change of details for Mr David Paul England as a person with significant control on 2020-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/07/1915 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 25/02/19 STATEMENT OF CAPITAL GBP 1200

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FISK

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094216910001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 201B WEST STREET 201B WEST STREET FAREHAM HAMPSHIRE PO16 0EN UNITED KINGDOM

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 1100

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SAMUEL COLIN PITCHER

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 02/02/18 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1813 July 2018 CONSOLIDATION 01/02/18

View Document

11/07/1811 July 2018 CONSOLIDATION 01/02/2018

View Document

04/07/184 July 2018 01/01/18 STATEMENT OF CAPITAL GBP 114

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR GARY JOSEPH FISK

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/04/177 April 2017 27/02/16 STATEMENT OF CAPITAL GBP 100.14

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ARENA BUSINESS PARK 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 37 THE SPINNEY FAREHAM HAMPSHIRE PO16 8QD UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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