Advanced company searchLink opens in new window

A&E FIRE AND SECURITY (HOLDINGS) LIMITED

Company number 11861632

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 Mar 2024 PSC04 Change of details for Mr Jonathan Dene Stallard as a person with significant control on 16 September 2022
21 Mar 2024 PSC04 Change of details for Mr Edward Jack Stallard as a person with significant control on 16 September 2022
19 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
23 Nov 2023 TM01 Termination of appointment of Victoria Ann Gabb as a director on 23 November 2023
04 Oct 2023 TM01 Termination of appointment of Jonathan Dene Stallard as a director on 4 October 2023
30 Sep 2023 SH02 Statement of capital on 12 September 2023
  • GBP 528,200
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 PSC04 Change of details for Mr Jonathan Dene Stallard as a person with significant control on 23 August 2023
31 Aug 2023 AD01 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Unit 4 Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mrs Victoria Ann Gabb on 23 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Jonathan Dene Stallard on 23 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Edward Jack Stallard on 23 August 2023
31 Aug 2023 CH03 Secretary's details changed for Edward Jack Stallard on 23 August 2023
31 Aug 2023 PSC04 Change of details for Mr Edward Jack Stallard as a person with significant control on 23 August 2023
14 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
20 Jan 2023 AP01 Appointment of Mrs Victoria Ann Gabb as a director on 20 January 2023
05 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company sub divided 12/09/2022
01 Dec 2022 SH02 Sub-division of shares on 16 September 2022
22 Nov 2022 CERTNM Company name changed ejs fire safety LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
26 Sep 2022 CH01 Director's details changed for Mr Edward Jack Stallard on 1 September 2022
22 Sep 2022 SH02 Statement of capital on 15 August 2022
  • GBP 538,200
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
21 Dec 2021 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 21 December 2021
04 Nov 2021 SH02 Statement of capital on 30 September 2021
  • GBP 788,200