Advanced company searchLink opens in new window

CARRIER FIRE & SECURITY (LEGACY 2011) LTD

Company number 01386946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2013 AA Full accounts made up to 31 December 2011
28 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
12 Jul 2012 TM02 Termination of appointment of Ludgate Secretarial Services Limited as a secretary
12 Jul 2012 AD01 Registered office address changed from C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB United Kingdom on 12 July 2012
02 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from C/O Ge Security Uk Limited Po Box RM3 8UF Ge Security Uk Limited 8 Newmarket Court Kingston Milton Keynes MK10 0AQ United Kingdom on 2 April 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
02 Sep 2011 AP04 Appointment of Ludgate Secretarial Services Limited as a secretary
02 Sep 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
25 Jul 2011 AP01 Appointment of Mr. Otto Frank De Bont as a director
22 Jul 2011 TM01 Termination of appointment of Bart Otten as a director
08 Jul 2011 CERTNM Company name changed utc fire & security uk LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
08 Jul 2011 CONNOT Change of name notice
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Jan 2011 CH04 Secretary's details changed for A G Secretarial Limited on 19 January 2011
19 Jan 2011 CH01 Director's details changed for Bart Arnold Marie Otten on 19 January 2011
18 Jan 2011 AP01 Appointment of Mattew R Quilter as a director
06 Jan 2011 TM01 Termination of appointment of Scott Moore as a director
07 Oct 2010 MISC Section 519
02 Oct 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 CERTNM Company name changed ge security uk LIMITED\certificate issued on 14/04/10
  • CONNOT ‐
14 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
10 Feb 2010 AD01 Registered office address changed from , Unit 5 Ashton Gate, Ashton Road, Romford, Essex, RM3 8UF on 10 February 2010
13 Jan 2010 AD03 Register(s) moved to registered inspection location