STEALTH FIRE & SECURITY LIMITED - SOUTH CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-23 View Report
Accounts. Accounts type unaudited abridged. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Address. Old address: 11 Limpsfield Road South Croydon CR2 9LA England. Change date: 2022-05-11. New address: 11 Limpsfield Road Sanderstead South Croydon CR2 9LA. 2022-05-11 View Report
Persons with significant control. Psc name: Mr Peter Sidney. Change date: 2022-05-11. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Address. New address: 11 Limpsfield Road South Croydon CR2 9LA. Change date: 2021-11-10. Old address: Unit 2 Chalice Close Chalice Close Wallington Surrey SM6 9RU. 2021-11-10 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Officers. Termination date: 2020-07-03. Officer name: Paul Michael Holloway. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Change date: 2020-03-12. Officer name: Mr Peter Sidney. 2020-03-13 View Report
Officers. Officer name: Mrs Daniela Sidney. Appointment date: 2020-02-02. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Officers. Officer name: Mr Paul Michael Holloway. Appointment date: 2019-05-14. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Persons with significant control. Psc name: Mr Peter Sidney. Change date: 2019-03-16. 2019-03-18 View Report
Officers. Change date: 2019-03-16. Officer name: Mr Peter Sidney. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Officers. Change date: 2016-12-06. Officer name: Mr Peter Sidney. 2016-12-21 View Report
Officers. Officer name: Mr Peter Sidney. Change date: 2016-12-06. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Address. Old address: Bronzeoak House Stafford Road Caterham Surrey CR3 6JG. New address: Unit 2 Chalice Close Chalice Close Wallington Surrey SM6 9RU. Change date: 2016-01-22. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-11-07 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Officers. Officer name: Mr Peter Sidney. Change date: 2010-12-20. 2010-12-22 View Report
Accounts. Accounts type total exemption full. 2010-11-29 View Report
Address. Change date: 2010-09-22. Old address: 17 Money Road Caterham Surrey CR3 5TF. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Officers. Officer name: Mr Peter Sidney. Change date: 2009-12-20. 2010-02-03 View Report
Annual return. Legacy. 2009-07-29 View Report
Officers. Description: Secretary appointed mr peter sidney. 2009-07-24 View Report
Gazette. Gazette filings brought up to date. 2009-06-20 View Report
Accounts. Accounts type dormant. 2009-06-19 View Report