COUNTY FIRE AND SECURITY LIMITED
Status | ACTIVE |
Company No. | 07907553 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
245 ELGIN AVENUE,LONDON,W9 1NJ
Number: | 11624993 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 09845665 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 BRIDGE ROAD,WAKEFIELD,WF4 5PP
Number: | 04189772 |
Status: | ACTIVE |
Category: | Private Limited Company |