Advanced company searchLink opens in new window

FIRE & SECURITY TOTAL SOLUTIONS LTD

Company number 07692033

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 PSC07 Cessation of Scott Carsley as a person with significant control on 22 February 2022
22 Feb 2022 TM01 Termination of appointment of Scott Carsley as a director on 22 February 2022
22 Feb 2022 PSC01 Notification of Dayle Wolf as a person with significant control on 22 February 2022
22 Feb 2022 AP01 Appointment of Mr Dayle Wolf as a director on 22 February 2022
11 Jan 2022 PSC07 Cessation of Chris Duddell as a person with significant control on 11 January 2022
11 Jan 2022 PSC07 Cessation of Caroline Duddell as a person with significant control on 11 January 2022
11 Jan 2022 PSC01 Notification of Scott Carsley as a person with significant control on 11 January 2022
11 Jan 2022 TM01 Termination of appointment of Christian John Duddell as a director on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 40 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AN England to 1 Madrepore Road Torquay TQ1 1EY on 11 January 2022
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from Unit 6 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA England to 40 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AN on 6 April 2021
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2020 TM01 Termination of appointment of Caroline Duddell as a director on 19 June 2020
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
08 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
30 Apr 2019 PSC01 Notification of Caroline Duddell as a person with significant control on 16 April 2019
25 Feb 2019 AA Micro company accounts made up to 31 July 2018
16 Jan 2019 AP01 Appointment of Mr Scott Carsley as a director on 10 January 2019
16 Jan 2019 AP01 Appointment of Mrs Caroline Duddell as a director on 10 January 2019
02 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
02 May 2018 AD01 Registered office address changed from 2B Derby Road Ashby-De-La-Zouch LE65 2HE England to Unit 6 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 2 May 2018
26 Feb 2018 AA Micro company accounts made up to 31 July 2017