Advanced company searchLink opens in new window

TOWER FIRE ALARMS SERVICES LIMITED

Company number 03939104

Filter by category

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 TM01 Termination of appointment of Peter James Harris as a director on 19 January 2024
24 Oct 2023 AA01 Current accounting period extended from 15 September 2023 to 31 December 2023
22 Sep 2023 AA Micro company accounts made up to 15 September 2022
26 Jun 2023 AA01 Previous accounting period shortened from 31 March 2023 to 15 September 2022
07 Mar 2023 TM01 Termination of appointment of Andrew John Cooling as a director on 23 February 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 TM02 Termination of appointment of Janet Eileen Harris as a secretary on 4 October 2022
17 Oct 2022 AP01 Appointment of Mr Andrew John Cooling as a director on 14 October 2022
17 Oct 2022 AP01 Appointment of Mr Gary Robinson as a director on 14 October 2022
13 Oct 2022 AP01 Appointment of Mr Richard John Pollard as a director on 30 September 2022
13 Oct 2022 AD01 Registered office address changed from 45 Leaves Green Road Keston BR2 6DE England to Trenton House 59a Imperial Way Croydon CR0 4RR on 13 October 2022
13 Oct 2022 AP03 Appointment of Mrs Sharron Louise Worthey as a secretary on 30 September 2022
13 Oct 2022 TM01 Termination of appointment of Adrian Hicks as a director on 30 September 2022
13 Oct 2022 PSC02 Notification of City Fire Protection & Maintenance Services Llp as a person with significant control on 14 September 2022
13 Oct 2022 PSC07 Cessation of Peter James Harris as a person with significant control on 14 September 2022
13 Oct 2022 PSC07 Cessation of Adrian Hicks as a person with significant control on 14 September 2022
08 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
11 May 2021 AD01 Registered office address changed from 2 Mill View Gardens Croydon Surrey CR0 5HW to 45 Leaves Green Road Keston BR2 6DE on 11 May 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019