Advanced company searchLink opens in new window

QUALITY FIRE SAFETY MANAGEMENT LIMITED

Company number 05449605

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)
06 Mar 2020 AP01 Appointment of Mrs Teresa Troth as a director on 5 March 2020
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
19 Feb 2019 AP01 Appointment of Mr Jeffrey Lloyd as a director on 1 September 2018
19 Feb 2019 AP01 Appointment of Mr Andrew Corby as a director on 1 September 2018
23 Jan 2019 AD01 Registered office address changed from Office Suite S4 Springfield House Maidstone Kent ME14 2LP England to Suite 26 70 Churchill Square Kings Hill West Malling ME19 4YU on 23 January 2019
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 AD01 Registered office address changed from Office Suite S4 Springfield House Maidstone Kent ME14 2LP England to Office Suite S4 Springfield House Maidstone Kent ME14 2LP on 29 June 2016
29 Jun 2016 AD01 Registered office address changed from Wootton Manor Farm Wootton Lane Charing Ashford Kent TN27 0DU England to Office Suite S4 Springfield House Maidstone Kent ME14 2LP on 29 June 2016
29 Mar 2016 AD01 Registered office address changed from 2 Burnt Oak Ashford Road Bethersden Ashford Kent TN26 3BQ to Wootton Manor Farm Wootton Lane Charing Ashford Kent TN27 0DU on 29 March 2016
29 Mar 2016 AP03 Appointment of Mrs Teresa Troth as a secretary on 29 March 2016
29 Mar 2016 TM02 Termination of appointment of Rachelle Ingrid Foster as a secretary on 29 March 2016
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 CH01 Director's details changed for Mr Russell Troth on 1 April 2014
23 Dec 2014 AA Micro company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012