QUALITY FIRE SAFETY MANAGEMENT LIMITED
Company number 05449605
- Company Overview for QUALITY FIRE SAFETY MANAGEMENT LIMITED (05449605)
- Filing history for QUALITY FIRE SAFETY MANAGEMENT LIMITED (05449605)
- People for QUALITY FIRE SAFETY MANAGEMENT LIMITED (05449605)
- More for QUALITY FIRE SAFETY MANAGEMENT LIMITED (05449605)
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
|
|
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
|
|
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
|
|
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 |