ELECTRONIC SECURITY AND FIRE DETECTION SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11279283 |
Category | Private Limited Company |
Incorporated | 27 Mar 2018 |
Age | 6 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRONIC SECURITY AND FIRE DETECTION SOLUTIONS LIMITED is an active private limited company with number 11279283. It was incorporated 6 years, 2 months, 9 days ago, on 27 March 2018. The company address is Unit 1 Cuckoo Wharf Unit 1 Cuckoo Wharf, Birmingham, B6 7SS, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
Old address: 6 Lower Ground Floor Henrietta Street Cheltenham GL50 4AA England
New address: Unit 1 Cuckoo Wharf 427 Lichfield Road Birmingham West Midlands B6 7SS
Change date: 2022-11-29
Documents
Gazette filings brought up to date
Date: 06 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Williams
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Appoint person director company with name date
Date: 19 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Mr Dean Williams
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mrs Theodora Petri
Documents
Change person secretary company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Theodora Petri
Change date: 2020-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Theodora Petri
Change date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-06
Officer name: Miss Vasoulla Petri
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
New address: 6 Lower Ground Floor Henrietta Street Cheltenham GL50 4AA
Change date: 2018-08-07
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Some Companies
AQUAVISTA STOCKEN HALL,OAKHAM,LE15 7RY
Number: | 07594246 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 NORTHFIELD ROAD,GLASGOW,G65 9BB
Number: | SC507388 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE (BOROUGHBRIDGE) MAINTENANCE LIMITED(THE)
8 CLIFFE CRESCENT,KEIGHLEY,BD20 5LB
Number: | 01828016 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 07322983 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 JOHNSON HOUSE,LONDON,SW8 4ST
Number: | 10281602 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 06145982 |
Status: | ACTIVE |
Category: | Private Limited Company |