FIREANGEL SAFETY TECHNOLOGY GROUP PLC
Company number 03991353
- Company Overview for FIREANGEL SAFETY TECHNOLOGY GROUP PLC (03991353)
- Filing history for FIREANGEL SAFETY TECHNOLOGY GROUP PLC (03991353)
- People for FIREANGEL SAFETY TECHNOLOGY GROUP PLC (03991353)
- Charges for FIREANGEL SAFETY TECHNOLOGY GROUP PLC (03991353)
- More for FIREANGEL SAFETY TECHNOLOGY GROUP PLC (03991353)
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) |
---|---|---|---|
19 May 2017 | TM01 | Termination of appointment of Thomas Joseph Russo as a director on 31 March 2017 | |
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 no member list
Statement of capital on 2016-06-06
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|
|
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
11 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
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 | |
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 June 2015
|
|
11 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 no member list
Statement of capital on 2015-06-11
|
|
18 May 2015 | AP01 | Appointment of Mr John Shepherd as a director on 1 April 2015 | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
04 Jun 2014 | AR01 | Annual return made up to 12 May 2014 no member list | |
04 Jun 2014 | CH01 | Director's details changed for Mr Graham Reginald Alexander Whitworth on 29 April 2014 | |
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 Ashley Victor Silverton 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 | |
27 May 2014 | TM01 | Termination of appointment of John Walsh as a director | |
27 May 2014 | TM01 | Termination of appointment of Peter Brigham as a director | |
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|