Advanced company searchLink opens in new window

FIREBREAK FIRE SECURITIES LIMITED

Company number SC410583

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)
10 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
09 Nov 2022 AP01 Appointment of Mr Gary Robinson as a director on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Harvey Paul Hyman as a director on 1 November 2022
29 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
18 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 October 2020
18 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/20
18 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/20
18 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/20
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
15 Sep 2021 TM02 Termination of appointment of Richard John Pollard as a secretary on 13 September 2021
15 Sep 2021 AP03 Appointment of Mrs Sharron Louise Worthey as a secretary on 13 September 2021
29 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/20
29 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/20
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
08 Nov 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
08 Nov 2019 AP03 Appointment of Mr Richard John Pollard as a secretary on 30 October 2019
07 Nov 2019 AD01 Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Unit 1.1 Festival Court Brand Place Glasgow G51 1DR on 7 November 2019
07 Nov 2019 AP01 Appointment of Mr Harvey Paul Hyman as a director on 30 October 2019
07 Nov 2019 AP01 Appointment of Mr Richard John Pollard as a director on 30 October 2019
07 Nov 2019 TM01 Termination of appointment of Stuart Rodger Haldane as a director on 30 October 2019