Date | Description |
2024-06-26 |
delete source_ip 77.68.64.3 |
2024-06-26 |
insert source_ip 88.208.252.9 |
2024-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DACRE |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-12-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-12-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-12-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-08-25 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BONE |
2023-08-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW ALLEN |
2023-08-21 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-08-21 |
update statutory_documents REGISTER SNAPSHOT FOR EW01 |
2023-08-21 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-08-21 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-08-21 |
update statutory_documents REGISTER SNAPSHOT FOR EW03 |
2023-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARLOWE FIRE & SECURITY GROUP LIMITED / 21/08/2023 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE FIRE & SECURITY GROUP LIMITED |
2023-07-12 |
update statutory_documents CESSATION OF FIRE ALARM FABRICATION SERVICES LIMITED AS A PSC |
2023-06-07 |
update account_ref_month 7 => 3 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-12-31 |
2023-05-12 |
update statutory_documents PREVSHO FROM 31/07/2023 TO 31/03/2023 |
2023-05-02 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-10 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-02-10 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2023-02-10 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES |
2022-06-13 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES FLINN |
2022-06-07 |
delete address 3 RANCLIFFE GARDENS LONDON SE9 6JZ |
2022-06-07 |
insert address 20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN |
2022-06-07 |
update registered_address |
2022-05-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-31 |
update statutory_documents ADOPT ARTICLES 23/05/2022 |
2022-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2022 FROM
3 RANCLIFFE GARDENS
LONDON
SE9 6JZ |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PETER DACRE |
2022-05-26 |
update statutory_documents SECRETARY APPOINTED MATTHEW JAMES ALLEN |
2022-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRE ALARM FABRICATION SERVICES LIMITED |
2022-05-26 |
update statutory_documents CESSATION OF ROSS JAMES ROBINSON AS A PSC |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS ROBINSON |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAPMAN |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA CHAPMAN |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-16 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-15 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-06-02 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-12 |
delete source_ip 88.208.252.206 |
2020-03-12 |
insert source_ip 77.68.64.3 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-04-22 |
delete about_pages_linkeddomain internetservicesolutions.com |
2019-04-22 |
delete about_pages_linkeddomain jcfpltd.co.uk |
2019-04-22 |
delete about_pages_linkeddomain lenham.com |
2019-04-22 |
delete about_pages_linkeddomain wisesecurityservices.co.uk |
2019-04-22 |
delete contact_pages_linkeddomain internetservicesolutions.com |
2019-04-22 |
delete contact_pages_linkeddomain jcfpltd.co.uk |
2019-04-22 |
delete contact_pages_linkeddomain lenham.com |
2019-04-22 |
delete contact_pages_linkeddomain wisesecurityservices.co.uk |
2019-04-22 |
insert about_pages_linkeddomain threesixtywebdesign.com |
2019-04-22 |
insert contact_pages_linkeddomain threesixtywebdesign.com |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-28 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-25 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-05 |
insert contact_pages_linkeddomain internetservicesolutions.com |
2017-09-05 |
insert index_pages_linkeddomain threesixtywebdesign.com |
2017-09-05 |
insert person Dry Riser |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES ROBINSON / 16/07/2017 |
2017-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS JAMES ROBINSON / 16/07/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-23 |
delete contact_pages_linkeddomain internetservicesolutions.com |
2016-08-23 |
update robots_txt_status www.mjfiresafety.co.uk: 404 => 200 |
2016-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-06 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-24 |
delete source_ip 88.208.252.158 |
2016-03-24 |
insert source_ip 88.208.252.206 |
2015-09-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-09-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-08-03 |
update statutory_documents 16/07/15 FULL LIST |
2015-05-08 |
delete source_ip 213.171.192.98 |
2015-05-08 |
insert source_ip 88.208.252.158 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-19 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-07-30 |
update statutory_documents 16/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-07 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-04-16 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-09-20 |
update statutory_documents ADOPT ARTICLES 29/08/2012 |
2012-09-20 |
update statutory_documents 29/08/12 STATEMENT OF CAPITAL GBP 400 |
2012-07-23 |
update statutory_documents 16/07/12 FULL LIST |
2012-03-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 16/07/11 FULL LIST |
2011-04-12 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHAPMAN / 16/07/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES ROBINSON / 16/07/2010 |
2010-04-01 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents DIRECTOR APPOINTED ROSS JAMES ROBINSON |
2007-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents SECRETARY RESIGNED |
2007-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |