|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 14 March 2026 with no updates
|
|
|
18 Dec 2025
|
18 Dec 2025
Notification of Sovereign Fire & Security Limited as a person with significant control on 11 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Cessation of Jan Ryszard Jakubczyk as a person with significant control on 11 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Cessation of Ruth Shahzad Jakubczyk as a person with significant control on 11 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Cessation of Marek Jan Jakubczyk as a person with significant control on 11 December 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
Appointment of Mr Marek Jan Jakubczyk as a director on 30 June 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Termination of appointment of Neil Leonard James Clements as a director on 30 June 2025
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Termination of appointment of Ruth Shahzad Jakubczyk as a secretary on 5 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Secretary's details changed for Mrs Ruth Shahzad Jakubczyk on 4 November 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Registered office address changed from Unit 7B St Martins Industrial Park Moorend Farm Avenue Bristol BS11 0RS England to Unit 7a St Martins Industrial Park Moorend Farm Avenue Bristol BS11 0RS on 4 May 2018
|