PREMIER FIRE SECURITY LIMITED

Windover House Windover House, Salisbury, SP1 2DR, England
StatusACTIVE
Company No.07663252
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age12 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

PREMIER FIRE SECURITY LIMITED is an active private limited company with number 07663252. It was incorporated 12 years, 11 months, 25 days ago, on 09 June 2011. The company address is Windover House Windover House, Salisbury, SP1 2DR, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Memorandum articles

Date: 14 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Covill

Change date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Mark Christopher Harwood

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Geoffrey Robins

Change date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Covill

Change date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-30

Officer name: Mr Michael Joseph Covill

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Geoffrey Robins

Change date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Mark Christopher Harwood

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Paul Geoffrey Robins

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Mark Christopher Harwood

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Michael Joseph Covill

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-30

Officer name: Mark Alan Robins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: Windover House St. Ann Street Salisbury SP1 2DR

Old address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England

Change date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-27

Psc name: Mr Paul Geoffrey Robins

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-27

Psc name: Mr Michael Joseph Covill

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England

Change date: 2020-05-27

New address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

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 updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Geoffrey Robins

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Joseph Covill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 40a Stoke Road Gosport Hampshire PO12 1JB England

New address: Unit 5 16 Davis Way Fareham Hampshire PO14 1JF

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

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: 24 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: C/O Kingsmill Accounting Limited 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT

New address: 40a Stoke Road Gosport Hampshire PO12 1JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

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: 19 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-23

Officer name: Mr Michael Joseph Covill

Documents

View document PDF

Capital allotment shares

Date: 16 May 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-25

Capital : 107 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: The French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom

Change date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2012

Action Date: 11 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-11

Officer name: Mr Mark Alan Robins

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestige alarms LIMITED\certificate issued on 18/11/11

Documents

View document PDF

Change of name notice

Date: 18 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J HUNKIN DECORATORS LIMITED

35 HIGH CROSS STREET,,PL25 4AN

Number:06040309
Status:ACTIVE
Category:Private Limited Company

CORENRG LIMITED

FORBES HOUSE,INVERNESS,IV3 5PR

Number:SC457417
Status:ACTIVE
Category:Private Limited Company

DAB-DEN LIMITED

UNITS 6&7 BRATHENS ECO-BUSINESS PARK,BANCHORY,AB31 4BW

Number:SC371077
Status:ACTIVE
Category:Private Limited Company

ENTREPRENEURIAL WEALTH LIMITED

MCGLONE WARDZYNSKI LTD EAGLE HOUSE,COVENTRY,CV1 3EG

Number:11121313
Status:ACTIVE
Category:Private Limited Company

HR-WORLD INTERNATIONAL LTD

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:11099975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P-G DRAPES LIMITED

UNIT A,WAKEFIELD,WF1 5QU

Number:04600728
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