C.I.D FIRE AND SECURITY LIMITED

Unit 10 Canvin Court Unit 10 Canvin Court, Somerton, TA11 6SB, Somerset
StatusACTIVE
Company No.03979659
CategoryPrivate Limited Company
Incorporated25 Apr 2000
Age24 years, 22 days
JurisdictionEngland Wales

SUMMARY

C.I.D FIRE AND SECURITY LIMITED is an active private limited company with number 03979659. It was incorporated 24 years, 22 days ago, on 25 April 2000. The company address is Unit 10 Canvin Court Unit 10 Canvin Court, Somerton, TA11 6SB, Somerset.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2024-03-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-25

Psc name: Mr Justin Stanford Tripp

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Court order

Date: 08 Sep 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The accounts for the year ending 31/03/2021 were removed from the public register on 08/09/2021 pursuant to order of court.

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 05 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-05

Charge number: 039796590003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-13

Officer name: David Stanford Tripp

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stanford Tripp

Termination date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039796590002

Charge creation date: 2017-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-06

Charge number: 039796590001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Stanford Tripp

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Change date: 2013-10-10

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Stanford Tripp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-24

Officer name: Mr David Stanford Tripp

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Capital : 35,187.57 GBP

Date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.I.D. alarm services LIMITED\certificate issued on 28/03/12

Documents

View document PDF

Change of name notice

Date: 28 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Battens Secretarial Services Ltd

Change date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stanford Tripp

Change date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: church house church street yeovil somerset BA20 1HB

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 25 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 ROYAL PARK MANAGEMENT COMPANY LIMITED

34 ROYAL PARK,BRISTOL,BS8 3AN

Number:01770498
Status:ACTIVE
Category:Private Limited Company

EDUCATION GOVERNANCE SOLUTIONS LIMITED

353 THE RIDGEWAY THE RIDGEWAY,BIRMINGHAM,B23 7TB

Number:10399399
Status:ACTIVE
Category:Private Limited Company

ENVIROMONT LTD

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:09238352
Status:ACTIVE
Category:Private Limited Company

GRAPHEEL LIMITED

C/O NEST, HALPERN HOUSE,PORTSMOUTH,PO1 2QF

Number:10888340
Status:ACTIVE
Category:Private Limited Company

NAPOLI ESTATES

MICHELIN HOUSE - OFFICE 104,LONDON,SW3 6RD

Number:06601756
Status:ACTIVE
Category:Private Unlimited Company

RS SERVICES (REDDITCH) LIMITED

1 DEFFORD CLOSE,REDDITCH,B97 5WR

Number:07955756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source