Advanced company searchLink opens in new window

BRIGGS FIRE AND SECURITY LIMITED

Company number 10448718

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)
21 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
09 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 24/05/2023
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 18/05/2023
02 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2023
  • GBP 100
01 Nov 2023 PSC07 Cessation of Vernon Leigh Bristow as a person with significant control on 24 May 2023
01 Nov 2023 PSC07 Cessation of Laura Bristow as a person with significant control on 24 May 2023
01 Nov 2023 PSC02 Notification of Briggs Group Holdings Limited as a person with significant control on 24 May 2023
01 Nov 2023 PSC01 Notification of Laura Bristow as a person with significant control on 18 May 2023
01 Nov 2023 PSC04 Change of details for Mr Vernon Leigh Bristow as a person with significant control on 18 May 2023
26 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
25 May 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2023.
15 Nov 2022 CH01 Director's details changed for Mr Vernon Leigh Bristow on 15 November 2022
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
24 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Jul 2021 CH01 Director's details changed for Mr Vernon Leigh Bristow on 27 July 2021
21 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
19 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
01 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
07 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
30 Aug 2018 AD01 Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ England to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 30 August 2018
09 Feb 2018 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ on 9 February 2018