COUNTY FIRE AND SECURITY LIMITED

27 Primrose Crescent 27 Primrose Crescent, Spalding, PE11 3RT, England
StatusACTIVE
Company No.07907553
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

COUNTY FIRE AND SECURITY LIMITED is an active private limited company with number 07907553. It was incorporated 12 years, 4 months, 22 days ago, on 12 January 2012. The company address is 27 Primrose Crescent 27 Primrose Crescent, Spalding, PE11 3RT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: 124 City Road London EC1V 2NX England

Change date: 2024-05-14

New address: 27 Primrose Crescent Pinchbeck Spalding PE11 3RT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed county fire and security (east anglia) LIMITED\certificate issued on 12/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: St Helena Cottage Pinchbeck Road Spalding PE11 1QN England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

New address: St Helena Cottage Pinchbeck Road Spalding PE11 1QN

Old address: 30 Alfric Square Peterborough PE2 7JP England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: 30 Alfric Square Peterborough PE2 7JP

Old address: St Helena Cottage 146 Pinchbeck Road Spalding Lincolnshire PE11 1QN

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Cameron

Termination date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Cameron

Appointment date: 2017-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: Unit 17 the Square Vicarage Farm Road Peterborough PE1 5TS United Kingdom

Change date: 2013-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair John Cameron

Change date: 2013-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: 15 Church Walk Peterborough PE1 2TP United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD FINANCIAL SERVICES LTD

C/O PREMIER UK BUSINESS, LYNDUM HOUSE, 12-14,PETERSFIELD,GU32 3JG

Number:07559343
Status:ACTIVE
Category:Private Limited Company

CENTRAL SIGNS & GRAPHICS LTD

6 HIRON WAY,WARWICK,CV34 5WP

Number:10418416
Status:ACTIVE
Category:Private Limited Company

HB INTERNATIONAL PRODUCTION LIMITED

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:09345773
Status:ACTIVE
Category:Private Limited Company

KAFZIEL WATCHES LTD

245 ELGIN AVENUE,LONDON,W9 1NJ

Number:11624993
Status:ACTIVE
Category:Private Limited Company

RING OF GOLD LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:09845665
Status:ACTIVE
Category:Private Limited Company

SPA BUILDING SERVICES LTD.

214 BRIDGE ROAD,WAKEFIELD,WF4 5PP

Number:04189772
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