- Company Overview for A&E FIRE AND SECURITY LTD (01398439)
- Filing history for A&E FIRE AND SECURITY LTD (01398439)
- People for A&E FIRE AND SECURITY LTD (01398439)
- Charges for A&E FIRE AND SECURITY LTD (01398439)
- More for A&E FIRE AND SECURITY LTD (01398439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2023 | TM01 | Termination of appointment of Victoria Ann Gabb as a director on 23 November 2023 | |
04 Oct 2023 | AP03 | Appointment of Mr Edward Jack Stallard as a secretary on 4 October 2023 | |
04 Oct 2023 | TM02 | Termination of appointment of Jonathan Dene Stallard as a secretary on 4 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Jonathan Dene Stallard as a director on 4 October 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
22 Sep 2023 | CH01 | Director's details changed for Mr Jonathan Dene Stallard on 20 September 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Edward Jack Stallard on 4 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mrs Victoria Ann Gabb on 4 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester GL3 4AD England to Unit 4 Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX on 4 September 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
26 Sep 2022 | CH01 | Director's details changed for Edward Jack Stallard on 1 September 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | MR04 | Satisfaction of charge 013984390005 in full | |
20 Feb 2022 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Gloucester Business Park Gloucester GL3 4AD on 20 February 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | AP01 | Appointment of Mrs Victoria Ann Gabb as a director on 8 July 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
01 Apr 2020 | AD01 | Registered office address changed from Unit4 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 1 April 2020 | |
13 Dec 2019 | MR01 | Registration of charge 013984390007, created on 13 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|