THE INSTITUTE OF FIRE SAFETY MANAGERS
Company number 05669063
- Company Overview for THE INSTITUTE OF FIRE SAFETY MANAGERS (05669063)
- Filing history for THE INSTITUTE OF FIRE SAFETY MANAGERS (05669063)
- People for THE INSTITUTE OF FIRE SAFETY MANAGERS (05669063)
- More for THE INSTITUTE OF FIRE SAFETY MANAGERS (05669063)
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 |