FIREANGEL SAFETY TECHNOLOGY LIMITED
Company number 03641019
- Company Overview for FIREANGEL SAFETY TECHNOLOGY LIMITED (03641019)
- Filing history for FIREANGEL SAFETY TECHNOLOGY LIMITED (03641019)
- People for FIREANGEL SAFETY TECHNOLOGY LIMITED (03641019)
- Charges for FIREANGEL SAFETY TECHNOLOGY LIMITED (03641019)
- More for FIREANGEL SAFETY TECHNOLOGY LIMITED (03641019)
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 Jan 2018 | MR01 | Registration of charge 036410190005, created on 22 January 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
23 May 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
04 Sep 2015 | TM01 | Termination of appointment of Peter Jessel Levay Lawrence as a director on 3 June 2015 | |
04 Sep 2015 | AP01 | Appointment of Neil Smith as a director on 3 June 2015 | |
04 Sep 2015 | ANNOTATION |
Part Rectified AP01 was removed from the public register on 22/10/15 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
01 Sep 2015 | TM01 | Termination of appointment of Peter Joseph Brigham as a director on 29 April 2014 | |
01 Sep 2015 | TM01 | Termination of appointment of John Francis Walsh as a director on 29 April 2014 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
04 Jun 2014 | CH01 | Director's details changed for Nicholas Alexander Rutter on 29 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Graham Reginald Alexander Whitworth on 29 April 2014 | |
04 Jun 2014 | CH03 | Secretary's details changed for Nicholas Alexander Rutter on 29 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Peter Jessel Levay Lawrence on 29 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr John Richard Gahan on 29 April 2014 | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 May 2013 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QP on 28 May 2013 | |
10 May 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
10 May 2012 | AA | Full accounts made up to 31 December 2011 |