Advanced company searchLink opens in new window

FLEET CCTV AND SECURITY LIMITED

Company number 08658153

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)
08 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
02 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
02 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from 17 Riverside Industrial Estate Dogflud Way Farnham GU9 7UG England to 27 Dragons Way Church Crookham Fleet GU52 8DS on 7 August 2019
07 Aug 2019 EH02 Elect to keep the directors' residential address register information on the public register
07 Aug 2019 CH01 Director's details changed for Mrs Lisa Hersey on 1 August 2019
07 Aug 2019 CH01 Director's details changed for Daniel Richard Hersey on 1 August 2019
24 Mar 2019 AP01 Appointment of Mrs Lisa Hersey as a director on 12 March 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
26 Jul 2018 AD03 Register(s) moved to registered inspection location 17 Dogflud Way Farnham GU9 7UG
26 Jul 2018 AD01 Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to 17 Riverside Industrial Estate Dogflud Way Farnham GU9 7UG on 26 July 2018
25 Jul 2018 AD02 Register inspection address has been changed to 17 Dogflud Way Farnham GU9 7UG
25 Jul 2018 PSC04 Change of details for Lisa Jane Hersey as a person with significant control on 1 July 2018
25 Jul 2018 PSC04 Change of details for Daniel Richard Hersey as a person with significant control on 1 July 2018
31 May 2018 AA Micro company accounts made up to 30 September 2017
23 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
23 Aug 2017 PSC01 Notification of Lisa Jane Hersey as a person with significant control on 31 July 2017