FX FIRE & SAFETY SOLUTIONS LIMITED

7 Granard Business Centre 7 Granard Business Centre, Mill Hill, NW7 2DQ, London
StatusACTIVE
Company No.07749167
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

FX FIRE & SAFETY SOLUTIONS LIMITED is an active private limited company with number 07749167. It was incorporated 12 years, 9 months, 27 days ago, on 23 August 2011. The company address is 7 Granard Business Centre 7 Granard Business Centre, Mill Hill, NW7 2DQ, London.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Apr 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Rowland Spencer White

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Jaswant Singh Upaul

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jaswant Singh Upaul

Change date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 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 total exemption full

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-05

Capital : 90 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rowland Spencer White

Appointment date: 2019-07-01

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH06

Capital : 33 GBP

Date: 2019-03-29

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-24

Officer name: James Charlton Leete

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 24 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Charlton Leete

Cessation date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH06

Date: 2018-02-08

Capital : 66 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Frederick George Bryan

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick George Bryan

Cessation date: 2018-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

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: 29 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077491670002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077491670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaswant Singh Upaul

Change date: 2013-04-01

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 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: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Charlton Leete

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederick George Bryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed f x fire & safety solutions LIMITED\certificate issued on 23/08/11

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHEYE STRATEGY LTD

WHITE HOUSE HIGH STREET,READING,RG4 6UP

Number:09809176
Status:ACTIVE
Category:Private Limited Company

GEEKLANCE LIMITED

233 BARNARD ROAD,CHELMSFORD,CM2 8RU

Number:11062807
Status:ACTIVE
Category:Private Limited Company
Number:IP14264R
Status:ACTIVE
Category:Industrial and Provident Society

OPTOMACK LTD

BRIDGE END MAIN STREET,LANCASTER,LA2 8QB

Number:08204759
Status:ACTIVE
Category:Private Limited Company

REMARKABLE PUBS LIMITED

SWIMMER @ THE GRAFTON ARMS,LONDON,N7 6AR

Number:03177224
Status:ACTIVE
Category:Private Limited Company

SPIRITALLIANCE CONSULTING LTD

PETRONNE HOUSE,DAGENHAM,RM10 9UR

Number:07118538
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