FIRE AND SAFETY SOLUTIONS - History of Changes


DateDescription
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