AA |
Micro company accounts made up to 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th November 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 15th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed phase fire & security LIMITEDcertificate issued on 27/08/16
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th August 2016
filed on: 9th, August 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th January 2015. New Address: Bray Chimes Stanley Road Hertford SG13 7LQ. Previous address: 7 Vulcan Way Eaton Socon St. Neots Cambridgeshire PE19 8TS
filed on: 25th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th November 2013 with full list of members
filed on: 16th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th November 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Glovers Court Bury Mead Road Hitchin Hertfordshire SG5 1RT United Kingdom on 26th September 2011
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
16th March 2011 - the day director's appointment was terminated
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th December 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 178-182 Unit 3 Chesnut House High Street North Dunstable Bedfordshire LU6 1AT on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th December 2009 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 12th December 2009
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd June 2010 - the day secretary's appointment was terminated
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/2009 from 43 highfield road dartford kent DA1 2JS united kingdom
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(17 pages)
|