BORDER FIRE SAFETY SERVICES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2022-06-07 delete address 2 MORTONHALL PARK WAY EDINBURGH UNITED KINGDOM EH17 8BW
2022-06-07 insert address 70 70 BLUEBELL DRIVE PENICUIK MIDLOTHIAN SCOTLAND EH26 0GZ
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-07 update registered_address
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM 2 MORTONHALL PARK WAY EDINBURGH EH17 8BW UNITED KINGDOM
2022-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-11-07 delete address 66 ORCHARD TERRACE HAWICK ROXBURGHSHIRE TD9 9LX
2018-11-07 insert address 2 MORTONHALL PARK WAY EDINBURGH UNITED KINGDOM EH17 8BW
2018-11-07 update registered_address
2018-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 66 ORCHARD TERRACE HAWICK ROXBURGHSHIRE TD9 9LX
2018-10-03 update statutory_documents DIRECTOR APPOINTED MR COLIN TAIT
2018-10-03 update statutory_documents SECRETARY APPOINTED MRS MORAG LESLEY TAIT
2018-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN TAIT
2018-10-03 update statutory_documents CESSATION OF CHARLES ALAN FORREST AS A PSC
2018-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FORREST
2018-10-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE FORREST
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-06 update statutory_documents 22/05/16 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-17 update statutory_documents 22/05/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-10 update statutory_documents 22/05/14 FULL LIST
2014-06-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-05-30 update statutory_documents 22/05/13 FULL LIST
2013-05-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-04 update statutory_documents 22/05/12 FULL LIST
2011-05-24 update statutory_documents 22/05/11 FULL LIST
2011-05-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 22/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN FORREST / 22/05/2010
2010-05-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION