Advanced company searchLink opens in new window

ALL THINGS FIRE & SECURITY LIMITED

Company number 09009588

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)
28 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
11 Feb 2022 AP01 Appointment of Mr Thomas Melvin Broadbent as a director on 1 February 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 AD01 Registered office address changed from Unit 14a Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd England to The Gatehouse Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd on 9 October 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
24 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Jun 2019 AD01 Registered office address changed from The White House Wild Grove Pudsey Leeds West Yorkshire LS28 8HG England to Unit 14a Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd on 21 June 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
09 Apr 2018 TM01 Termination of appointment of Nicholas James Gould as a director on 30 March 2018
09 Apr 2018 PSC07 Cessation of Nicholas James Gould as a person with significant control on 30 March 2018
09 Apr 2018 AD01 Registered office address changed from Unit 4 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd England to The White House Wild Grove Pudsey Leeds West Yorkshire LS28 8HG on 9 April 2018
04 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Apr 2017 AP01 Appointment of Mr Nicholas James Gould as a director on 1 March 2017
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016