- Company Overview for JMM FIRE AND SECURITY LTD (NI643196)
- Filing history for JMM FIRE AND SECURITY LTD (NI643196)
- People for JMM FIRE AND SECURITY LTD (NI643196)
- More for JMM FIRE AND SECURITY LTD (NI643196)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
07 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2023 | MA | Memorandum and Articles of Association | |
05 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Angela Michelle Relf as a director on 10 June 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
26 Apr 2021 | TM01 | Termination of appointment of Philip Gabriel Ross as a director on 23 April 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
17 Dec 2019 | AP01 | Appointment of Ms Angela Michelle Relf as a director on 5 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Philip Gabriel Ross as a director on 5 December 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Philip Gabriel Ross as a director on 4 October 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
30 May 2017 | AD01 | Registered office address changed from C/O Jim Mcafee 1 Edenmore Crescent Ballymoney BT53 7RE Northern Ireland to 3B Hawthorne Terrace Coleraine BT52 2BW on 30 May 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Philip Gabriel Ross as a director on 14 March 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|