CIA FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

CIA FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06681403

Incorporation date

26/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montsam House, 11 Love Lane, Cirencester GL7 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon23/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/08/2025
Director's details changed for Mrs Nicola Jane Harrison on 2025-08-26
dot icon27/08/2025
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2025-08-26
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon24/12/2024
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2024-10-23
dot icon23/12/2024
Change of details for Mr Colin Harrison as a person with significant control on 2024-10-23
dot icon20/12/2024
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2024-11-21
dot icon19/12/2024
Director's details changed for Mr Matthew Paul Harrison on 2024-12-19
dot icon19/12/2024
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2024-11-04
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon04/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon03/09/2024
Director's details changed for Mr Colin Harrison on 2024-08-26
dot icon03/09/2024
Director's details changed for Mrs Nicola Jane Harrison on 2024-08-26
dot icon03/09/2024
Director's details changed for Mr Matthew Paul Harrison on 2024-08-26
dot icon03/09/2024
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2024-08-26
dot icon03/09/2024
Director's details changed for Mrs Nicola Jane Harrison on 2024-08-26
dot icon25/04/2024
Director's details changed for Mr Colin Harrison on 2024-04-25
dot icon25/04/2024
Satisfaction of charge 066814030003 in full
dot icon12/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-08-26 with updates
dot icon10/10/2022
Director's details changed for Mrs Nicola Jane Harrison on 2022-08-01
dot icon10/10/2022
Secretary's details changed for Mr Matthew Paul Harrison on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Matthew Paul Harrison on 2022-08-01
dot icon10/10/2022
Director's details changed for Mr Colin Harrison on 2022-08-01
dot icon07/10/2022
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2022-08-01
dot icon07/10/2022
Change of details for Mr Colin Harrison as a person with significant control on 2022-08-01
dot icon06/10/2022
Change of details for Mr Matthew Paul Harrison as a person with significant control on 2022-08-01
dot icon03/10/2022
Change of details for Mr Colin Harrison as a person with significant control on 2022-08-26
dot icon03/10/2022
Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2022-08-26
dot icon22/06/2022
Registration of charge 066814030005, created on 2022-06-20
dot icon20/06/2022
Registration of charge 066814030004, created on 2022-06-16
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Satisfaction of charge 066814030002 in full
dot icon15/03/2022
All of the property or undertaking has been released and no longer forms part of charge 066814030002
dot icon07/03/2022
Registered office address changed from 82C Chesterton Lane Cirencester Gloucestershire GL7 1YD to Montsam House 11 Love Lane Cirencester GL7 1YG on 2022-03-07
dot icon03/02/2022
Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
dot icon01/02/2022
Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
dot icon01/02/2022
Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
dot icon01/02/2022
Secretary's details changed for Mr Matthew Paul Harrison on 2021-12-01
dot icon01/02/2022
Change of details for Mr Matthew Paul Harrison as a person with significant control on 2021-12-01
dot icon27/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon21/05/2021
Registration of charge 066814030003, created on 2021-05-10
dot icon16/03/2021
Notification of Nicola Jane Harrison as a person with significant control on 2020-06-29
dot icon16/03/2021
Notification of Matthew Paul Harrison as a person with significant control on 2020-06-29
dot icon16/03/2021
Satisfaction of charge 066814030001 in full
dot icon22/02/2021
Secretary's details changed for Mr Matthew Paul Harrison on 2021-01-15
dot icon22/02/2021
Secretary's details changed for Mr Matthew Paul Harrison on 2021-01-15
dot icon18/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Registration of charge 066814030002, created on 2021-01-29
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/11/2019
Director's details changed for Mr Colin Harrison on 2019-11-18
dot icon03/10/2019
Director's details changed for Mrs Nicola Jane Harrison on 2015-10-09
dot icon03/10/2019
Secretary's details changed for Mr Matthew Paul Harrison on 2016-08-01
dot icon03/10/2019
Change of details for Mr Colin Harrison as a person with significant control on 2016-10-09
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2018
Director's details changed for Mr Matthew Paul Harrison on 2018-09-07
dot icon07/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon01/08/2016
Registration of charge 066814030001, created on 2016-08-01
dot icon01/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Alexander Roderick Jones as a director on 2015-07-14
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon16/09/2013
Resolutions
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Director's details changed for Mr Alexander Roderick Jones on 2013-04-22
dot icon09/11/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon10/08/2012
Resolutions
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Appointment of Mr Alexander Roderick Jones as a director
dot icon11/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon13/10/2010
Director's details changed for Nicola Jane Harrison on 2010-08-26
dot icon13/10/2010
Director's details changed for Mr Colin Harrison on 2010-08-26
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon13/03/2009
Ad 20/02/09\gbp si 400@1=400\gbp ic 90/490\
dot icon16/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Certificate of change of name
dot icon25/09/2008
Director and secretary appointed matthew paul harrison
dot icon25/09/2008
Director appointed nicola jane harrison
dot icon25/09/2008
Director appointed colin harrison
dot icon25/09/2008
Registered office changed on 25/09/2008 from c/O. A. E. mitchell & co., The coach house fields road, chedworth gloucestershire GL54 4NQ U.K.
dot icon25/09/2008
Ad 26/08/08\gbp si 89@1=89\gbp ic 1/90\
dot icon28/08/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon28/08/2008
Appointment terminated secretary ashok bhardwaj
dot icon26/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Colin
Director
26/08/2008 - Present
3
Harrison, Nicola Jane
Director
26/08/2008 - Present
3
Harrison, Matthew Paul
Director
26/08/2008 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIA FIRE & SECURITY LIMITED

CIA FIRE & SECURITY LIMITED is an(a) Active company incorporated on 26/08/2008 with the registered office located at Montsam House, 11 Love Lane, Cirencester GL7 1YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIA FIRE & SECURITY LIMITED?

toggle

CIA FIRE & SECURITY LIMITED is currently Active. It was registered on 26/08/2008 .

Where is CIA FIRE & SECURITY LIMITED located?

toggle

CIA FIRE & SECURITY LIMITED is registered at Montsam House, 11 Love Lane, Cirencester GL7 1YG.

What does CIA FIRE & SECURITY LIMITED do?

toggle

CIA FIRE & SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CIA FIRE & SECURITY LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-09-30.