Advanced company searchLink opens in new window

THE INSTITUTE OF FIRE SAFETY MANAGERS

Company number 05669063

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)
08 Jul 2019 AA Micro company accounts made up to 31 January 2019
27 Mar 2019 AD01 Registered office address changed from Ifsm House Unit 1 Kingsmill Ind Est Saunders Way Cullompton Devon EX15 1BS England to Ifsm House, Dunston House Dunston Road Sheepbridge Chesterfield S41 9QD on 27 March 2019
04 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 January 2018
04 Jun 2018 AD01 Registered office address changed from C/O C/O Miller & Company Enterprise House Maxted Road Hemel Hempstead Herts HP2 7BT to Ifsm House Unit 1 Kingsmill Ind Est Saunders Way Cullompton Devon EX15 1BS on 4 June 2018
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 9 January 2016 no member list
11 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 9 January 2015 no member list
12 Dec 2014 MA Memorandum and Articles of Association
20 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jul 2014 AP01 Appointment of Mr Christopher Richards as a director on 3 July 2014
14 Jul 2014 AP03 Appointment of Mr Peter Richard Cowland as a secretary on 3 July 2014
14 Jul 2014 TM02 Termination of appointment of Elspeth Constance Mary Grant as a secretary on 3 July 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 no member list
05 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
07 May 2013 AD01 Registered office address changed from C/O Miller & Company the Factory Ebberns Road Hemel Hempstead Hertfordshire HP3 9QS England on 7 May 2013
16 Jan 2013 AR01 Annual return made up to 9 January 2013 no member list
26 Nov 2012 AP03 Appointment of Mrs Elspeth Constance Mary Grant as a secretary
26 Nov 2012 TM02 Termination of appointment of Robert Docherty as a secretary
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 9 January 2012 no member list