Advanced company searchLink opens in new window

MELTON FIRE AND SECURITY LTD.

Company number 08944466

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)
14 May 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
25 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 TM02 Termination of appointment of Virashi Chauhan as a secretary on 15 June 2022
25 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Mr Kapil Chauhan on 22 May 2015
08 Jul 2015 CH03 Secretary's details changed for Mrs Virashi Chauhan on 22 May 2015
22 May 2015 AD01 Registered office address changed from 11 Oakland Avenue Leicester Leicestershire LE4 7SG United Kingdom to 5 Lindisfarne Road Syston Leicester LE7 1QJ on 22 May 2015
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted