Download leads from Nexok and grow your business. Find out more

SR Fire & Security Ltd

Documents

Total Documents97
Total Pages421

Filing History

19 December 2023Micro company accounts made up to 30 June 2023
20 June 2023Confirmation statement made on 21 April 2023 with no updates
23 December 2022Registered office address changed from 30 Bog Road Portavogie Newtownards County Down BT22 1EQ to Unit 5 Unit 5 210 Quarry Heights Newtownards Down BT23 7SZ on 23 December 2022
23 October 2022Micro company accounts made up to 30 June 2022
20 June 2022Confirmation statement made on 21 April 2022 with no updates
9 May 2022Micro company accounts made up to 30 June 2021
3 June 2021Confirmation statement made on 21 April 2021 with no updates
8 April 2021Micro company accounts made up to 30 June 2020
19 June 2020Confirmation statement made on 21 April 2020 with no updates
27 March 2020Micro company accounts made up to 30 June 2019
9 May 2019Confirmation statement made on 21 April 2019 with updates
21 March 2019Accounts for a dormant company made up to 30 June 2018
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
11 July 2018Appointment of Mr Connor John Rodgers as a director on 11 July 2018
11 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 200
15 May 2018Confirmation statement made on 21 April 2018 with no updates
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
31 August 2017Micro company accounts made up to 30 June 2017
31 August 2017Micro company accounts made up to 30 June 2017
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
21 April 2017Confirmation statement made on 21 April 2017 with updates
21 April 2017Confirmation statement made on 21 April 2017 with updates
20 April 2017Accounts for a dormant company made up to 30 June 2016
20 April 2017Accounts for a dormant company made up to 30 June 2016
3 November 2016Appointment of Mr Simon Stothers as a director on 1 November 2016
3 November 2016Appointment of Mr Simon Stothers as a director on 1 November 2016
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
2 November 2016Appointment of Mr Jonathan Stothers as a director on 1 November 2016
2 November 2016Appointment of Mrs Maureen Stothers as a director on 1 November 2016
2 November 2016Appointment of Mr Jonathan Stothers as a director on 1 November 2016
2 November 2016Appointment of Mrs Maureen Stothers as a director on 1 November 2016
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
14 March 2016Accounts for a dormant company made up to 30 June 2015
14 March 2016Accounts for a dormant company made up to 30 June 2015
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
1 July 2015Registered office address changed from Unit 1 Brewery Yard Church Street Portaferry Down BT22 1LT to 30 Bog Road Portavogie Newtownards County Down BT22 1EQ on 1 July 2015
1 July 2015Registered office address changed from Unit 1 Brewery Yard Church Street Portaferry Down BT22 1LT to 30 Bog Road Portavogie Newtownards County Down BT22 1EQ on 1 July 2015
1 July 2015Registered office address changed from Unit 1 Brewery Yard Church Street Portaferry Down BT22 1LT to 30 Bog Road Portavogie Newtownards County Down BT22 1EQ on 1 July 2015
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
10 March 2015Accounts for a dormant company made up to 30 June 2014
10 March 2015Accounts for a dormant company made up to 30 June 2014
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Accounts for a dormant company made up to 30 June 2013
25 June 2014Secretary's details changed for Maureen Louise Suzanne Stothers on 25 June 2014
25 June 2014Director's details changed for George Samuel Stothers on 25 June 2014
25 June 2014Accounts for a dormant company made up to 30 June 2013
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Director's details changed for George Samuel Stothers on 25 June 2014
25 June 2014Secretary's details changed for Maureen Louise Suzanne Stothers on 25 June 2014
13 May 2014Registered office address changed from C/O Thomas Cooke & Co 92 High Street Belfast BT1 2BG on 13 May 2014
13 May 2014Registered office address changed from C/O Thomas Cooke & Co 92 High Street Belfast BT1 2BG on 13 May 2014
30 September 2013Annual return made up to 16 June 2013
30 September 2013Annual return made up to 16 June 2013
29 June 2013Compulsory strike-off action has been discontinued
29 June 2013Compulsory strike-off action has been discontinued
28 June 2013First Gazette notice for compulsory strike-off
28 June 2013First Gazette notice for compulsory strike-off
21 June 2013Accounts for a dormant company made up to 30 June 2012
21 June 2013Accounts for a dormant company made up to 30 June 2012
15 August 2012Annual return made up to 16 June 2012
15 August 2012Annual return made up to 16 June 2012
15 November 2011Annual return made up to 16 June 2011 with a full list of shareholders
15 November 2011Annual return made up to 16 June 2011 with a full list of shareholders
12 November 2011Compulsory strike-off action has been discontinued
12 November 2011Compulsory strike-off action has been discontinued
11 November 2011Accounts for a dormant company made up to 30 June 2011
11 November 2011Accounts for a dormant company made up to 30 June 2011
14 October 2011First Gazette notice for compulsory strike-off
14 October 2011First Gazette notice for compulsory strike-off
10 December 2010Annual return made up to 16 June 2010 with a full list of shareholders
10 December 2010Annual return made up to 16 June 2010 with a full list of shareholders
26 November 2010Accounts for a dormant company made up to 30 June 2010
26 November 2010Accounts for a dormant company made up to 30 June 2010
15 October 2010First Gazette notice for compulsory strike-off
15 October 2010First Gazette notice for compulsory strike-off
2 August 200930/06/08 annual accts
2 August 200930/06/09 annual accts
2 August 200930/06/08 annual accts
2 August 200930/06/09 annual accts
2 August 200930/06/07 annual accts
2 August 200930/06/07 annual accts
7 July 200916/06/09 annual return shuttle
7 July 200916/06/09 annual return shuttle
16 August 2006Change of dirs/sec
16 August 2006Change in sit reg add
16 August 2006Change of dirs/sec
16 August 2006Change of dirs/sec
16 August 2006Change in sit reg add
16 August 2006Change of dirs/sec
16 June 2006Incorporation
16 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing