Advanced company searchLink opens in new window

FIRE AND SECURITY NATIONAL PARTNERS LIMITED

Company number 08550533

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)
02 May 2024 AP01 Appointment of Mrs Cheryl Karen Riggott as a director on 30 April 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 AD01 Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU Wales to Suite 2 720 Mandarin Court Centre Park Warrington WA1 1GG on 14 March 2024
14 Feb 2024 TM01 Termination of appointment of Anne Jackson as a director on 31 January 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Aug 2023 AP01 Appointment of Mr Nigel Keith Jackson as a director on 31 July 2023
08 Aug 2023 PSC07 Cessation of Craig Richard Mackay as a person with significant control on 31 July 2023
08 Aug 2023 AP01 Appointment of Mr Benjamin Jackson as a director on 21 July 2023
08 Aug 2023 PSC01 Notification of Nigel Keith Jackson as a person with significant control on 21 July 2023
08 Aug 2023 AD01 Registered office address changed from Suite 2, 720 Mandarin Court Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU on 8 August 2023
08 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
17 Jan 2023 TM01 Termination of appointment of Craig Richard Mackay as a director on 4 January 2023
04 Oct 2022 CERTNM Company name changed asset protection partners LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Aug 2022 CERTNM Company name changed keyholding and response LIMITED\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
02 Aug 2022 AP01 Appointment of Mr Peter Derrick Holland as a director on 4 July 2022
27 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
22 Jan 2022 TM01 Termination of appointment of Nicola Roberts as a director on 22 January 2022
22 Jan 2022 AP01 Appointment of Mr Robert Michael Archer as a director on 31 October 2021
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Jan 2021 PSC01 Notification of Craig Richard Mackay as a person with significant control on 15 December 2020
04 Jan 2021 PSC07 Cessation of Ashley Haigh as a person with significant control on 15 December 2020
04 Jan 2021 TM01 Termination of appointment of Ashley Haigh as a director on 15 December 2020