FIRE-AID INTERNATIONAL TRAINING LTD
Company number 05088376
- Company Overview for FIRE-AID INTERNATIONAL TRAINING LTD (05088376)
- Filing history for FIRE-AID INTERNATIONAL TRAINING LTD (05088376)
- People for FIRE-AID INTERNATIONAL TRAINING LTD (05088376)
- More for FIRE-AID INTERNATIONAL TRAINING LTD (05088376)
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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 13 October 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Caroline Jayne Martin on 1 October 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
19 Jun 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
18 Jun 2012 | TM02 | Termination of appointment of Simon Rowley as a secretary | |
18 Jun 2012 | AD01 | Registered office address changed from Vigiles House 14 Meadow Close Ringwood England on 18 June 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from Vigiles House, 14 Meadow Close Burley Ringwood Hampshire BH24 4EJ on 30 March 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AP01 | Appointment of Caroline Jayne Martin as a director | |
27 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Susan Rowley on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Christopher Rowley on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |