SR FIRE & SECURITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 delete address 30 BOG ROAD PORTAVOGIE NEWTOWNARDS COUNTY DOWN BT22 1EQ
2023-04-07 insert address UNIT 5 UNIT 5 210 QUARRY HEIGHTS NEWTOWNARDS DOWN NORTHERN IRELAND BT23 7SZ
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2022-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2022 FROM 30 BOG ROAD PORTAVOGIE NEWTOWNARDS COUNTY DOWN BT22 1EQ
2022-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-04-07 update account_category DORMANT => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-04-07 update account_category null => DORMANT
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-08-09 update name JGS ENGINEERING SERVICES LIMITED => SR FIRE & SECURITY LTD
2018-07-16 update statutory_documents COMPANY NAME CHANGED JGS ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/18
2018-07-11 update statutory_documents DIRECTOR APPOINTED MR CONNOR JOHN RODGERS
2018-07-11 update statutory_documents 11/07/18 STATEMENT OF CAPITAL GBP 200
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2017-10-07 insert company_previous_name G. S. STOTHERS M & E ENGINEERING LIMITED
2017-10-07 update name G. S. STOTHERS M & E ENGINEERING LIMITED => JGS ENGINEERING SERVICES LIMITED
2017-09-07 insert company_previous_name JGS ENGINEERING SERVICES LIMITED
2017-09-07 update account_category DORMANT => null
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-07 update name JGS ENGINEERING SERVICES LIMITED => G. S. STOTHERS M & E ENGINEERING LIMITED
2017-09-06 update statutory_documents COMPANY NAME CHANGED G. S. STOTHERS M & E ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/09/17
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-31 update statutory_documents COMPANY NAME CHANGED JGS ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/17
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-11-03 update statutory_documents DIRECTOR APPOINTED MR SIMON STOTHERS
2016-11-02 update statutory_documents DIRECTOR APPOINTED MR JONATHAN STOTHERS
2016-11-02 update statutory_documents DIRECTOR APPOINTED MRS MAUREEN STOTHERS
2016-11-02 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 1
2016-08-07 insert company_previous_name G S STOTHERS & SONS LIMITED
2016-08-07 update name G S STOTHERS & SONS LIMITED => JGS ENGINEERING SERVICES LIMITED
2016-07-11 update statutory_documents COMPANY NAME CHANGED G S STOTHERS & SONS LIMITED CERTIFICATE ISSUED ON 11/07/16
2016-07-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-22 update statutory_documents 16/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-09 delete address UNIT 1 BREWERY YARD CHURCH STREET PORTAFERRY DOWN BT22 1LT
2015-08-09 insert address 30 BOG ROAD PORTAVOGIE NEWTOWNARDS COUNTY DOWN BT22 1EQ
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-08-09 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM UNIT 1 BREWERY YARD CHURCH STREET PORTAFERRY DOWN BT22 1LT
2015-07-01 update statutory_documents 16/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-06-25 update statutory_documents 16/06/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAMUEL STOTHERS / 25/06/2014
2014-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN LOUISE SUZANNE STOTHERS / 25/06/2014
2014-06-07 delete address C/O THOMAS COOKE & CO 92 HIGH STREET BELFAST BT1 2BG
2014-06-07 insert address UNIT 1 BREWERY YARD CHURCH STREET PORTAFERRY DOWN BT22 1LT
2014-06-07 update registered_address
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O THOMAS COOKE & CO 92 HIGH STREET BELFAST BT1 2BG
2013-10-07 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-10-07 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-09-30 update statutory_documents 16/06/13 NO CHANGES
2013-07-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-07-01 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-28 update statutory_documents FIRST GAZETTE
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43290 - Other construction installation
2013-06-22 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-22 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-15 update statutory_documents 16/06/12 NO CHANGES
2011-11-15 update statutory_documents 16/06/11 FULL LIST
2011-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-14 update statutory_documents FIRST GAZETTE
2010-12-10 update statutory_documents 16/06/10 FULL LIST
2010-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-15 update statutory_documents FIRST GAZETTE
2009-08-02 update statutory_documents 30/06/07 ANNUAL ACCTS
2009-08-02 update statutory_documents 30/06/08 ANNUAL ACCTS
2009-08-02 update statutory_documents 30/06/09 ANNUAL ACCTS
2009-07-07 update statutory_documents 16/06/09 ANNUAL RETURN SHUTTLE
2006-08-16 update statutory_documents CHANGE IN SIT REG ADD
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION