Advanced company searchLink opens in new window

FIREMASTER ALARMS LIMITED

Company number 03764464

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2023 CH01 Director's details changed for Mr Terence James Hailes on 25 June 2021
22 Jun 2023 CH01 Director's details changed for Mr Justin Paul Cooper on 9 September 2022
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 May 2022 PSC07 Cessation of Richard Langshaw as a person with significant control on 9 June 2021
04 May 2022 PSC02 Notification of Cornerstone Security Group(Uk) Ltd as a person with significant control on 9 June 2021
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
25 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
09 Jul 2020 PSC07 Cessation of Terrence Stimson as a person with significant control on 12 June 2020
09 Jul 2020 PSC07 Cessation of Norman George Sheldrake as a person with significant control on 12 June 2020
09 Jul 2020 PSC01 Notification of Richard Langshaw as a person with significant control on 12 June 2020
09 Jul 2020 TM01 Termination of appointment of Terence Edward Stimson as a director on 12 June 2020
09 Jul 2020 TM01 Termination of appointment of Norman George Sheldrake as a director on 12 June 2020
09 Jul 2020 AP01 Appointment of Mr Terence James Hailes as a director on 12 June 2020
09 Jul 2020 AP01 Appointment of Mr Justin Paul Cooper as a director on 12 June 2020
09 Jul 2020 AP01 Appointment of Mr Richard Langshaw as a director on 12 June 2020
09 Jul 2020 AD01 Registered office address changed from Ground Floor, Building 16 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Ground Floor, Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 11 Wedgwood Court Wedgwood Way Pin Green Stevenage Hertfordshire SG1 4QR United Kingdom to Ground Floor, Building 16 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2020
08 Jul 2020 TM02 Termination of appointment of Robert Austin Harris as a secretary on 1 July 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates