Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-06-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2018 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL BRIDGE |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL BRIDGE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
delete source_ip 35.214.9.6 |
2021-01-20 |
insert source_ip 77.72.1.27 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-24 |
update website_status InternalTimeout => OK |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-14 |
update website_status OK => InternalTimeout |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-13 |
delete source_ip 77.104.180.246 |
2020-06-13 |
insert source_ip 35.214.9.6 |
2020-06-13 |
update founded_year null => 2003 |
2020-04-14 |
delete person L S Rankin |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
delete person April Clayton |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-07-31 |
delete alias Fire and Safety Solutions Limited |
2019-04-25 |
insert alias Fire and Safety Solutions (FASS) |
2019-03-25 |
insert person Simon Dew |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-08-07 |
update num_mort_outstanding 3 => 2 |
2018-08-07 |
update num_mort_satisfied 0 => 1 |
2018-07-24 |
delete alias Fire and Safety Solutions Ltd (FASS) |
2018-07-24 |
delete person Adam Baldwin |
2018-07-24 |
insert address 22 Roman Way
Godmanchester
Huntingdon
PE29 2LN |
2018-07-24 |
insert email pr..@fass-gb.com |
2018-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-07-17 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 105002 |
2018-04-07 |
insert alias Fire and Safety Solutions Ltd (FASS) |
2018-02-16 |
delete person Kirsty Drew |
2018-02-16 |
insert person Adam Baldwin |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
delete person Simon Dew |
2018-01-03 |
insert person Kirsty Drew |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-27 |
delete source_ip 109.75.174.125 |
2017-10-27 |
insert source_ip 77.104.180.246 |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-05-23 |
delete person April Clayton |
2017-05-23 |
delete source_ip 109.203.122.32 |
2017-05-23 |
insert source_ip 109.75.174.125 |
2017-04-05 |
insert person April Clayton |
2017-02-08 |
insert person Kirsty Drew |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
delete person Samantha Davies |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
insert person Samantha Davies |
2016-10-14 |
delete person Samantha Davies |
2016-09-16 |
delete person Kirsty Drew |
2016-09-16 |
insert person Samantha Davies |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-07-24 |
delete person Richard Glazebrook |
2016-07-24 |
insert person Kirsty Drew |
2016-06-19 |
delete person April Clayton |
2016-04-03 |
insert alias Fire and Safety Solutions Limited |
2016-04-03 |
insert person April Clayton |
2016-02-14 |
delete alias Fire and Safety Solutions Limited |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
delete person April Clayton |
2015-10-11 |
insert person April Clayton |
2015-09-13 |
delete person Richard Glazebrook |
2015-07-17 |
insert person Richard Glazebrook |
2015-07-07 |
update returns_last_madeup_date 2014-07-24 => 2015-05-13 |
2015-07-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-06-16 |
update statutory_documents 13/05/15 FULL LIST |
2015-01-19 |
insert alias Fire and Safety Solutions Limited |
2015-01-19 |
insert person Adam Baldwin |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-13 |
delete alias Fire and Safety Solutions Limited |
2014-12-13 |
delete phone 01480 22 22 22 |
2014-12-13 |
delete phone 0808 1972 412 |
2014-12-13 |
insert phone 0800 298 0258 |
2014-10-18 |
update website_status FlippedRobots => OK |
2014-10-18 |
insert address Unit 22, London Rd, Huntingdon, Godmanchester,
Cambridgeshire PE29 2LN |
2014-10-18 |
insert address Unit 22, London Rd, Huntingdon, Godmanchester, Cambridgeshire, PE29 2LN
United Kingdom |
2014-10-18 |
insert index_pages_linkeddomain fireandsafetysolutionsltd.com |
2014-10-18 |
insert phone 01480 417008 |
2014-10-18 |
insert registration_number 4963492 |
2014-10-18 |
update primary_contact null => Unit 22, London Rd, Huntingdon, Godmanchester,
Cambridgeshire PE29 2LN |
2014-10-18 |
update robots_txt_status www.fireandsafetysolutionsltd.com: 404 => 200 |
2014-10-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-10-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-09-24 |
update website_status OK => FlippedRobots |
2014-09-12 |
update statutory_documents 24/07/14 FULL LIST |
2014-04-21 |
delete fax 01480 417009 |
2014-04-21 |
delete index_pages_linkeddomain clickonf5.org |
2014-04-21 |
delete index_pages_linkeddomain twitter.com |
2014-04-21 |
delete phone 07921 616993 |
2014-04-21 |
delete source_ip 78.157.209.61 |
2014-04-21 |
insert source_ip 109.203.122.32 |
2014-04-21 |
update founded_year 2003 => null |
2014-04-21 |
update robots_txt_status www.fireandsafetysolutionsltd.com: 200 => 404 |
2013-12-20 |
delete source_ip 108.61.41.139 |
2013-12-20 |
insert source_ip 78.157.209.61 |
2013-10-29 |
insert sales_emails sa..@fass.gb.com |
2013-10-29 |
insert email sa..@fass.gb.com |
2013-10-07 |
update accounts_last_madeup_date 2011-09-30 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
delete source_ip 91.186.0.5 |
2013-08-30 |
insert source_ip 108.61.41.139 |
2013-08-01 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-07-30 |
update statutory_documents 24/07/13 FULL LIST |
2013-07-25 |
update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 100100 |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 9 => 3 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-27 => 2012-07-24 |
2013-06-21 |
update returns_next_due_date 2012-08-24 => 2013-08-21 |
2013-03-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-03-28 |
update statutory_documents ADOPT ARTICLES 18/03/2013 |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WILKINSON / 20/03/2013 |
2013-02-11 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-07-25 |
update statutory_documents 24/07/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 27/07/11 FULL LIST |
2011-06-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 12/07/10 STATEMENT OF CAPITAL GBP 1 |
2010-11-30 |
update statutory_documents 24/11/10 FULL LIST |
2010-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY BRIDGE |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED CAROL LESLEY BRIDGE |
2010-09-13 |
update statutory_documents DIRECTOR APPOINTED LESLEY CAROL BRIDGE |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 24/11/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WILKINSON / 01/10/2009 |
2009-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-06-23 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-21 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/05 FROM:
UNIT 22 ROMAN WAY BUSINESS PARK
GODMANCHESTER
HUNTINGDON
CAMBRIDGESHIRE PE29 2LN |
2005-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/05 FROM:
CHATTERS ROAD
SOMERSHAM
CAMBRIDGESHIRE
PE28 3DN |
2005-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
2003-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-14 |
update statutory_documents SECRETARY RESIGNED |
2003-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/03 FROM:
7, 3RD AVENUE, WARBOYS
HUNTINGDON
CAMBRIDGESHIRE
PE28 2SR |
2003-11-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |