CHOICE FIRE & SECURITY SOLUTIONS - History of Changes


DateDescription
2024-03-24 insert otherexecutives Stuart Vaughan
2024-03-24 delete person Ian Nicholls
2024-03-24 delete person Kevin Messam
2024-03-24 update person_title Stuart Vaughan: Administration / Service => Director
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-14 delete client Acquis Insurance Management
2022-12-14 delete client Aerodrome Primary School
2022-12-14 delete client Altrad Beaver 84 Ltd
2022-12-14 delete client BP & H Services
2022-12-14 delete client Bank of Baroda
2022-12-14 delete client Boyce Hill Golf Club
2022-12-14 delete client Burrowby Properties
2022-12-14 delete client Bygrove School
2022-12-14 delete client Cleshar Contract Services Ltd
2022-12-14 delete client Crown Records Management Ltd
2022-12-14 delete client Dolphin Square Ltd
2022-12-14 delete client Equity Insurance Group Ltd
2022-12-14 delete client Essential Property Management
2022-12-14 delete client Euroclear SA/NV
2022-12-14 delete client Evolve Infrastructure Solutions Ltd
2022-12-14 delete client Farr Engineering Services
2022-12-14 delete client Fellows & Sons
2022-12-14 delete client Fujitsu Services Ltd
2022-12-14 delete client Gagosian Gallery
2022-12-14 delete client Gladwins Electrical Services Ltd
2022-12-14 delete client Gwent Constabulary
2022-12-14 delete client H & T Pawnbrokers
2022-12-14 delete client HSBC Bank plc
2022-12-14 delete client Hamilton Litestat Group
2022-12-14 delete client Harwich Haven Authority
2022-12-14 delete client Hastings Direct
2022-12-14 delete client Howard De Walden Management Ltd
2022-12-14 delete client Imtech Meica Ltd
2022-12-14 delete client Interserve (FM) Ltd
2022-12-14 delete client Kettle Foods Ltd
2022-12-14 delete client Lloyds Banking Group
2022-12-14 delete client Londonguild Ltd
2022-12-14 delete client MJ Ferguson
2022-12-14 delete client Mechanical Services Ltd
2022-12-14 delete client Mereworth Castle
2022-12-14 delete client Nathan & Co
2022-12-14 delete client Neilcott Construction Group
2022-12-14 delete client Ormiston Park Academy
2022-12-14 delete client Otsuka Pharmaceutical Europe Ltd
2022-12-14 delete client Papa John's Pizza
2022-12-14 delete client Peer 1 UK Ltd
2022-12-14 delete client Productplan Shopfitting UK Ltd
2022-12-14 delete client RAH Partners LLP
2022-12-14 delete client REL Electrical Ltd
2022-12-14 delete client ST Microelectronics Ltd
2022-12-14 delete client Siemens Building Technologies
2022-12-14 delete client Snap On Business Solutions Ltd
2022-12-14 delete client South Benfleet Primary School
2022-12-14 delete client Start JudgeGill Ltd
2022-12-14 delete client The Gateway Academy
2022-12-14 delete client The Lloyd Baker Clerkenwell Estate
2022-12-14 delete client The Stationary Office
2022-12-14 delete client Total Design Shopfitting Services Ltd
2022-12-14 delete client Tube Lines Ltd
2022-12-14 delete client Westferry Printers Ltd
2022-12-14 delete client Williams Lea Ltd
2022-12-14 delete client Wolfson Microelectronics Plc
2022-12-14 delete client XIX Protection Group Ltd
2022-12-14 delete client Zurich Assurance Ltd
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 02/03/2021
2022-10-12 insert partner Hanwha Techwin
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-09-08 insert general_emails in..@choicefands.com
2021-09-08 insert alias Choice
2021-09-08 insert alias Choice Fire & Security Solutions Ltd
2021-09-08 insert email in..@choicefands.com
2021-09-08 insert index_pages_linkeddomain choicefands.com
2021-09-08 insert index_pages_linkeddomain pressmaximum.com
2021-09-08 insert index_pages_linkeddomain twitter.com
2021-09-08 insert phone 0345 6182751
2021-09-08 update description
2021-09-08 update founded_year null => 2004
2021-06-08 delete general_emails in..@choicefands.com
2021-06-08 delete alias Choice
2021-06-08 delete alias Choice Fire & Security Solutions Ltd
2021-06-08 delete email in..@choicefands.com
2021-06-08 delete index_pages_linkeddomain choicefands.com
2021-06-08 delete index_pages_linkeddomain pressmaximum.com
2021-06-08 delete index_pages_linkeddomain twitter.com
2021-06-08 delete phone 0345 6182751
2021-06-08 update description
2021-06-08 update founded_year 2004 => null
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-18 update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 1202
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 02/03/2021
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 22/02/2021
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DENNIS BETTLES / 22/02/2021
2021-02-20 insert general_emails in..@choicefands.com
2021-02-20 insert alias Choice
2021-02-20 insert alias Choice Fire & Security Solutions Ltd
2021-02-20 insert email in..@choicefands.com
2021-02-20 insert index_pages_linkeddomain choicefands.com
2021-02-20 insert index_pages_linkeddomain pressmaximum.com
2021-02-20 insert index_pages_linkeddomain twitter.com
2021-02-20 insert phone 0345 6182751
2021-02-20 update description
2021-02-20 update founded_year null => 2004
2021-01-20 update description
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-09-21 delete general_emails in..@choicefands.com
2020-09-21 delete alias Choice
2020-09-21 delete alias Choice Fire & Security Solutions Ltd
2020-09-21 delete email in..@choicefands.com
2020-09-21 delete index_pages_linkeddomain facebook.com
2020-09-21 delete index_pages_linkeddomain linkedin.com
2020-09-21 delete index_pages_linkeddomain twitter.com
2020-09-21 delete phone 0345 6182751
2020-09-21 update description
2020-09-21 update founded_year 2004 => null
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-10 insert phone 00460244
2020-01-09 delete otherexecutives Terry Darrant
2020-01-09 delete person Malcolm Allen
2020-01-09 delete person Terry Darrant
2020-01-09 insert person Inderpal Babra
2020-01-09 insert person Stuart Vaughan
2019-11-20 update statutory_documents 06/04/19 STATEMENT OF CAPITAL GBP 5
2019-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-08 insert partner Hikvision - Value Added Solutions Partner: Silver
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-09 delete contact_pages_linkeddomain map-embed.com
2019-06-09 delete contact_pages_linkeddomain trivoo.net
2019-06-09 insert partner Access Control Services Limited
2019-06-09 insert partner Automatic Systems Equipment UK Ltd
2019-06-09 insert partner Axxess Identification Ltd
2019-06-09 insert partner Bandit UK Ltd
2019-06-09 insert partner Bosch
2019-06-09 insert partner Came BPT UK Ltd
2019-06-09 insert partner Capella Electronics Ltd
2019-06-09 insert partner Comelit UK Door Entry Systems
2019-06-09 insert partner Fike
2019-06-09 insert partner Fireco
2019-06-09 insert partner Long Range Systems UK Ltd
2019-06-09 insert partner NEDAP
2019-06-09 insert partner Panasonic
2019-01-26 delete about_pages_linkeddomain plus.google.com
2019-01-26 delete career_pages_linkeddomain plus.google.com
2019-01-26 delete casestudy_pages_linkeddomain plus.google.com
2019-01-26 delete client_pages_linkeddomain plus.google.com
2019-01-26 delete contact_pages_linkeddomain plus.google.com
2019-01-26 delete management_pages_linkeddomain plus.google.com
2019-01-26 delete partner_pages_linkeddomain plus.google.com
2019-01-26 delete service_pages_linkeddomain plus.google.com
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-05-29 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 4
2018-05-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-09 update statutory_documents CESSATION OF TREVOR COLSTON ARNOTT AS A PSC
2017-09-15 delete address 12-year business-building contribution Choice co
2017-09-15 delete person Dean March
2017-09-15 delete person Rebecca Arnott
2017-09-15 insert person Kevin Hadley
2017-09-15 insert person Mark Fishlock
2017-09-15 insert phone 0345 6182751
2017-09-15 update person_title David King: Dean March => Member of the Project Management Team
2017-05-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR ARNOTT
2017-04-13 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-04 insert address 12-year business-building contribution Choice co
2016-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLSTON ARNOTT / 10/11/2016
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-04 delete about_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete about_pages_linkeddomain wordpress.org
2016-06-04 delete career_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete career_pages_linkeddomain wordpress.org
2016-06-04 delete casestudy_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete casestudy_pages_linkeddomain wordpress.org
2016-06-04 delete client_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete client_pages_linkeddomain wordpress.org
2016-06-04 delete contact_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete contact_pages_linkeddomain wordpress.org
2016-06-04 delete index_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete index_pages_linkeddomain wordpress.org
2016-06-04 delete management_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete management_pages_linkeddomain wordpress.org
2016-06-04 delete partner_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete partner_pages_linkeddomain wordpress.org
2016-06-04 delete service_pages_linkeddomain cryoutcreations.eu
2016-06-04 delete service_pages_linkeddomain wordpress.org
2016-03-19 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-11-09 update statutory_documents 26/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-13 delete source_ip 84.45.127.82
2015-08-13 insert source_ip 84.45.127.182
2015-03-25 insert person David King
2015-02-25 insert client Papa John's Pizza
2014-11-08 insert casestudy_pages_linkeddomain bbc.co.uk
2014-11-08 insert casestudy_pages_linkeddomain google.com
2014-11-08 insert casestudy_pages_linkeddomain telegraph.co.uk
2014-11-08 insert client Alert Logic
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-31 update statutory_documents 26/10/14 FULL LIST
2014-10-07 insert company_previous_name CHOICE SECURITY SOLUTIONS LIMITED
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update name CHOICE SECURITY SOLUTIONS LIMITED => CHOICE FIRE & SECURITY SOLUTIONS LIMITED
2014-09-16 update statutory_documents COMPANY NAME CHANGED CHOICE SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/09/14
2014-09-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-05 update statutory_documents DIRECTOR APPOINTED MR MARK DENNIS BETTLES
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-08 update statutory_documents 26/10/13 FULL LIST
2013-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 05/11/2013
2013-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 05/11/2013
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-31 update statutory_documents 26/10/12 FULL LIST
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 27/10/2010
2011-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 27/10/2010
2011-10-28 update statutory_documents 26/10/11 FULL LIST
2011-08-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 28/10/2009
2010-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 28/10/2009
2010-11-05 update statutory_documents 26/10/10 FULL LIST
2010-03-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 26/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EVANS / 01/10/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRITCHELL / 01/10/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS EVANS / 01/10/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLSTON ARNOTT / 01/10/2009
2009-10-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-30 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-26 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents DIRECTOR RESIGNED
2006-03-21 update statutory_documents NEW SECRETARY APPOINTED
2006-03-21 update statutory_documents SECRETARY RESIGNED
2006-03-08 update statutory_documents NEW SECRETARY APPOINTED
2006-03-08 update statutory_documents SECRETARY RESIGNED
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-24 update statutory_documents DIRECTOR RESIGNED
2005-12-16 update statutory_documents NEW SECRETARY APPOINTED
2005-12-01 update statutory_documents SECRETARY RESIGNED
2005-11-01 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-25 update statutory_documents NEW SECRETARY APPOINTED
2005-01-25 update statutory_documents DIRECTOR RESIGNED
2005-01-25 update statutory_documents SECRETARY RESIGNED
2004-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents NEW SECRETARY APPOINTED
2004-11-29 update statutory_documents DIRECTOR RESIGNED
2004-11-29 update statutory_documents SECRETARY RESIGNED
2004-10-26 update statutory_documents SECRETARY RESIGNED
2004-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION