Advanced company searchLink opens in new window

FIREANGEL SAFETY TECHNOLOGY GROUP PLC

Company number 03991353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2011 CH01 Director's details changed for Nicholas Alexander Rutter on 4 July 2011
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 715,022.78
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 715,194.58
06 Jun 2011 AR01 Annual return made up to 12 May 2011 with bulk list of shareholders
12 May 2011 AP01 Appointment of Mr Ashley Victor Silverton as a director
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 713,389.44
11 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 713,189.44
11 Nov 2010 CH01 Director's details changed for Mr John Richard Gahan on 27 September 2010
11 Nov 2010 AP01 Appointment of Peter Joseph Brigham as a director
15 Jul 2010 AR01 Annual return made up to 12 May 2010 with bulk list of shareholders
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 712,789.44
06 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Power revoked varies renewed or extended prior to such date. 27/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2010 CC04 Statement of company's objects
16 Jun 2010 CH03 Secretary's details changed for William James Benedict Payne on 1 October 2009
16 Jun 2010 CH01 Director's details changed for William James Benedict Payne on 1 October 2009
16 Jun 2010 AP01 Appointment of Mr John Richard Gahan as a director
11 May 2010 AA Group of companies' accounts made up to 31 December 2009
07 Apr 2010 TM01 Termination of appointment of Jan Kreminski as a director
16 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
04 Sep 2009 288b Appointment terminated director simon tate
07 Jul 2009 363a Return made up to 12/05/09; bulk list available separately
03 Jul 2009 AA Group of companies' accounts made up to 31 December 2008