Advanced company searchLink opens in new window

DETECT FIRE & SECURITY LIMITED

Company number 04968043

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
17 Jun 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
30 Apr 2021 CH01 Director's details changed for Mr David Chennell on 1 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 PSC02 Notification of Churches Fire Security Ltd as a person with significant control on 1 March 2021
03 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 3 March 2021
02 Mar 2021 TM02 Termination of appointment of Christopher John Ellis as a secretary on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Claire Anne Ellis as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Christopher John Ellis as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Karen Ann Derrick as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Andrew Allen Derrick as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr David Chennell as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Charlie Haynes as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Stephen David Alvan Riley as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Ms Lorna Hayes as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Simon Burns as a director on 1 March 2021
02 Mar 2021 AD01 Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to Fire House Mayflower Close Chandlers Ford Hampshire SO53 4AR on 2 March 2021
25 Feb 2021 PSC08 Notification of a person with significant control statement
25 Feb 2021 PSC07 Cessation of Christopher John Ellis as a person with significant control on 1 December 2020
25 Feb 2021 PSC07 Cessation of Andrew Allen Derrick as a person with significant control on 1 December 2020
26 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates