HOLDER FIRE PROTECTION SERVICES LTD
Company number 06430827
- Company Overview for HOLDER FIRE PROTECTION SERVICES LTD (06430827)
- Filing history for HOLDER FIRE PROTECTION SERVICES LTD (06430827)
- People for HOLDER FIRE PROTECTION SERVICES LTD (06430827)
- More for HOLDER FIRE PROTECTION SERVICES LTD (06430827)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
07 Nov 2024 | PSC07 | Cessation of Allsaved Limited as a person with significant control on 30 June 2024 | |
07 Nov 2024 | PSC02 | Notification of Allsaved Holdings Limited as a person with significant control on 30 June 2024 | |
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
09 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
01 Aug 2023 | CH01 | Director's details changed for Mr Harry Simon Woodage on 1 August 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Tom Simmonds as a director on 10 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Chris Holder as a director on 10 July 2023 | |
13 Jul 2023 | PSC07 | Cessation of Chris Holder as a person with significant control on 10 July 2023 | |
13 Jul 2023 | PSC02 | Notification of Allsaved Limited as a person with significant control on 10 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Harry Simon Woodage as a director on 10 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to Unit 3 Trade Park Stane Street Billingshurst RH14 9HP on 11 July 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Chris Holder on 28 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr Chris Holder as a person with significant control on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 28 January 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
28 May 2019 | CH01 | Director's details changed for Chris Holder on 28 May 2019 |