Slough
SL2 1TU
Secretary Name | Janis Lorraine Sidman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Sandown Road Slough Berkshire SL2 1TU |
Secretary Name | Ruth Rebecca Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Applewood Grove Widley Waterlooville Hampshire PO7 5DL |
Director Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Website | firesafetyberkshire.com |
---|
Registered Address | Magna House, 2nd Floor 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Philip David Sidman 80.00% Ordinary |
---|---|
20 at £1 | Janis Lorraine Sidman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,350 |
Cash | £28,125 |
Current Liabilities | £16,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
31 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to 36 Station Road Egham Surrey TW20 9LF on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to 36 Station Road Egham Surrey TW20 9LF on 24 August 2015 (1 page) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
16 April 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Philip David Sidman on 1 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Philip David Sidman on 1 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Philip David Sidman on 1 October 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Company name changed fire safety advisory services li mited\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed fire safety advisory services li mited\certificate issued on 10/01/06 (2 pages) |
9 January 2006 | Location of register of directors' interests (1 page) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Location of register of directors' interests (1 page) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 January 2006 | Location of register of members (1 page) |
3 January 2006 | Incorporation (18 pages) |
3 January 2006 | Incorporation (18 pages) |