CONCEPT FIRE AND SECURITY SOLUTIONS LIMITED
Company number 08853763
- Company Overview for CONCEPT FIRE AND SECURITY SOLUTIONS LIMITED (08853763)
- Filing history for CONCEPT FIRE AND SECURITY SOLUTIONS LIMITED (08853763)
- People for CONCEPT FIRE AND SECURITY SOLUTIONS LIMITED (08853763)
- More for CONCEPT FIRE AND SECURITY SOLUTIONS LIMITED (08853763)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
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
|
|
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 |