Advanced company searchLink opens in new window

EDGE FIRE AND SECURITY LTD

Company number 12046714

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)
26 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
16 Nov 2023 TM01 Termination of appointment of Peter David Brand as a director on 16 November 2023
16 Nov 2023 PSC07 Cessation of Peter David Brand as a person with significant control on 14 November 2023
16 Nov 2023 PSC01 Notification of Clare Elizabeth Adams as a person with significant control on 14 November 2023
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 AP01 Appointment of Mrs Clare Elizabeth Adams as a director on 22 March 2023
27 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH United Kingdom to 19 Woodstock Court Bradville Milton Keynes MK13 7DE on 16 February 2023
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
25 Jan 2022 PSC01 Notification of Peter David Brand as a person with significant control on 17 January 2022
25 Jan 2022 PSC07 Cessation of Paul Michael Griffiths as a person with significant control on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Paul Michael Griffiths as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Mr Peter David Brand as a director on 17 January 2022
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
23 Nov 2020 TM01 Termination of appointment of Peter David Brand as a director on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Ashley Morris Gorton as a director on 23 November 2020
23 Nov 2020 PSC07 Cessation of Ashley Morris Gorton as a person with significant control on 23 November 2020
23 Nov 2020 PSC07 Cessation of Peter David Brand as a person with significant control on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mr Paul Michael Griffiths as a person with significant control on 23 November 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
12 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-12
  • GBP 120