- Company Overview for CENTRAL SECURITY AND FIRE LIMITED (12071702)
- Filing history for CENTRAL SECURITY AND FIRE LIMITED (12071702)
- People for CENTRAL SECURITY AND FIRE LIMITED (12071702)
- Charges for CENTRAL SECURITY AND FIRE LIMITED (12071702)
- More for CENTRAL SECURITY AND FIRE LIMITED (12071702)
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) |
---|---|---|---|
07 May 2024 | AD01 | Registered office address changed from Central House Riverside Beaufort Ebbw Vale NP23 5NT Wales to Unit 17 Unit 17 Barleyfield Ind. Est. Brynmawr Blaenau Gwent NP23 4LU on 7 May 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Stephen Arthur Hancock as a director on 30 June 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Mel John Jones as a director on 30 June 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Liam Edward Morgan as a director on 30 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
17 Jan 2022 | AD01 | Registered office address changed from Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD Wales to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 17 January 2022 | |
12 Nov 2021 | PSC02 | Notification of Central Uk Group Limited as a person with significant control on 4 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Liam Edward Morgan as a person with significant control on 4 November 2021 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 May 2021 | MR01 | Registration of charge 120717020002, created on 30 April 2021 | |
04 May 2021 | MR04 | Satisfaction of charge 120717020001 in full | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
28 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
18 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
18 Feb 2020 | AP01 | Appointment of Mr Jason Care as a director on 18 February 2020 |