- Company Overview for LINDUM FIRE SERVICES LIMITED (02709961)
- Filing history for LINDUM FIRE SERVICES LIMITED (02709961)
- People for LINDUM FIRE SERVICES LIMITED (02709961)
- Charges for LINDUM FIRE SERVICES LIMITED (02709961)
- More for LINDUM FIRE SERVICES LIMITED (02709961)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
09 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
27 Mar 2020 | CH01 | Director's details changed for Shelley Barnes on 14 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from Unit 7 Newporte Business Park Cardinal Close Lincoln Lincolnshire LN2 4SY to 18 Crofton Drive Lincoln Lincolnshire LN3 4NR on 12 February 2019 | |
15 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Thomas Alick Brookes on 1 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
14 Dec 2015 | AP01 | Appointment of Shelley Barnes as a director on 3 December 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|