Advanced company searchLink opens in new window

CENTRAL SECURITY AND FIRE LIMITED

Company number 12071702

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)
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2
18 Feb 2020 AP01 Appointment of Mr Jason Care as a director on 18 February 2020