Background WavePink WaveYellow Wave

FIRE ALARM FABRICATION SERVICES LIMITED (02565127)

FIRE ALARM FABRICATION SERVICES LIMITED (02565127) is an active UK company. incorporated on 4 December 1990. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). FIRE ALARM FABRICATION SERVICES LIMITED has been registered for 35 years.

Company Number
02565127
Status
active
Type
ltd
Incorporated
4 December 1990
Age
35 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE ALARM FABRICATION SERVICES LIMITED

FIRE ALARM FABRICATION SERVICES LIMITED is an active company incorporated on 4 December 1990 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). FIRE ALARM FABRICATION SERVICES LIMITED was registered 35 years ago.(SIC: 33190)

Status

active

Active since 35 years ago

Company No

02565127

LTD Company

Age

35 Years

Incorporated 4 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 17 August 2016To: 1 September 2025
20 Grosvenor Place London SW1X 7HN England
From: 9 August 2016To: 17 August 2016
Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU
From: 4 December 1990To: 9 August 2016
Timeline

41 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Joined
Jul 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Joined
Jul 20
Loan Secured
Nov 20
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Jul 23
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
7 July 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
7 July 2016
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
7 July 2016
EH03EH03
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
9 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Capital Cancellation Shares
15 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2015
SH03Return of Purchase of Own Shares
Resolution
9 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
14 June 2007
287Change of Registered Office
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2002
AUDAUD
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
18 April 2002
169169
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
88(2)R88(2)R
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
2 February 1996
287Change of Registered Office
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)R88(2)R
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
17 December 1991
363b363b
Legacy
26 February 1991
88(2)R88(2)R
Legacy
26 February 1991
224224
Legacy
12 February 1991
287Change of Registered Office
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Incorporation Company
4 December 1990
NEWINCIncorporation