- Company Overview for SOUTHERN FIRE PROTECTION LIMITED (03134769)
- Filing history for SOUTHERN FIRE PROTECTION LIMITED (03134769)
- People for SOUTHERN FIRE PROTECTION LIMITED (03134769)
- More for SOUTHERN FIRE PROTECTION LIMITED (03134769)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
01 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
06 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | AP01 | Appointment of Mr David Patrick Cosgrove as a director on 29 April 2022 | |
10 May 2022 | PSC02 | Notification of Walker Fire (Uk) Limited as a person with significant control on 29 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Penelope Turner as a director on 29 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Tracy Graham as a director on 29 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Gary Turner as a director on 29 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Michael Graham as a director on 29 April 2022 | |
10 May 2022 | TM02 | Termination of appointment of Gary Turner as a secretary on 29 April 2022 | |
10 May 2022 | PSC07 | Cessation of Garry Turner as a person with significant control on 29 April 2022 | |
10 May 2022 | PSC07 | Cessation of Michael Graham as a person with significant control on 29 April 2022 | |
10 May 2022 | AD01 | Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to Unit 81 Roman Way Industrial Estate Longridge Road Ribbleton Preston Lancashire PR2 5BB on 10 May 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates |