Advanced company searchLink opens in new window

CONCEPT FIRE AND SECURITY SOLUTIONS LIMITED

Company number 08853763

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 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
09 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
14 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
10 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 25/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 SH08 Change of share class name or designation
22 Feb 2021 AD01 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR to Concept Fire & Security Solutions Ltd Unit 8 Canal Business Park Dumballs Road Cardiff CF10 5FE on 22 February 2021
24 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
06 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
09 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
10 Apr 2019 CH03 Secretary's details changed for Mr Stephen Smith on 8 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Stephen Michael John Smith on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Stephen Michael John Smith as a person with significant control on 8 April 2019
08 Apr 2019 CS01 Confirmation statement made on 17 February 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Mar 2018 CH03 Secretary's details changed for Mr Stephen Smith on 1 March 2018
09 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr Ellis Francis James Smith on 1 March 2018
08 Mar 2018 PSC04 Change of details for Mr Stephen Michael John Smith as a person with significant control on 1 March 2018
04 Apr 2017 AP01 Appointment of Mr Stephen Michael John Smith as a director on 21 March 2017
31 Mar 2017 AA Total exemption full accounts made up to 31 January 2017