FIRE SAFETY SOLUTIONS SOUTH LIMITED

Unit 6 City Grove Trading Estate Unit 6 City Grove Trading Estate, Eastleigh, SO50 4ET, England
StatusACTIVE
Company No.07328928
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

FIRE SAFETY SOLUTIONS SOUTH LIMITED is an active private limited company with number 07328928. It was incorporated 13 years, 10 months, 21 days ago, on 28 July 2010. The company address is Unit 6 City Grove Trading Estate Unit 6 City Grove Trading Estate, Eastleigh, SO50 4ET, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: Unit 6 Woodside Road Eastleigh SO50 4ET England

New address: Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET

Change date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Saigeman

Appointment date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-24

Charge number: 073289280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073289280002

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Luke

Termination date: 2022-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: Unit 11 Fairways Business Centre Airport Service Road Portsmouth PO3 5NU England

New address: Unit 6 Woodside Road Eastleigh SO50 4ET

Change date: 2022-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stott

Appointment date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steffan Niels Rygaard

Termination date: 2022-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: 21 Fairwater Close Gosport PO13 0HF England

New address: Unit 11 Fairways Business Centre Airport Service Road Portsmouth PO3 5NU

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073289280002

Charge creation date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Path Fire and Security Ltd

Notification date: 2021-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Macgregor Luke

Cessation date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Steffan Niels Rygaard

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Andrew William Richard Hill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2020

Action Date: 22 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-22

New address: 21 Fairwater Close Gosport PO13 0HF

Old address: 34 Vale Grove Gosport Hampshire PO12 4PS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Andy Luke

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Quinlan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Legacy

Date: 01 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSGATE WINDOWS & DOORS LIMITED

C/O ATOM CONSULTING LIMITED BATHURST HOUSE,IVER,SL0 9BH

Number:09349813
Status:ACTIVE
Category:Private Limited Company

CONCEPT GROUP LIMITED

CONCEPT HOUSE,LIVINGSTON,EH54 6TS

Number:SC086898
Status:ACTIVE
Category:Private Limited Company

JRG INNOVATION LTD

CURRIERS FARM WATTON ROAD,ATTLEBOROUGH,NR17 1HZ

Number:08366972
Status:ACTIVE
Category:Private Limited Company

K BEBB SOCIAL CARE LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09384180
Status:ACTIVE
Category:Private Limited Company

KLIMKOWSKI LTD

10 CHERRY TREE WALK,KNOTTINGLEY,WF11 0LE

Number:09635801
Status:ACTIVE
Category:Private Limited Company

MYBA LIMITED

268 TANTALLON ROAD,GLASGOW,G41 3JP

Number:SC615283
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