Advanced company searchLink opens in new window

FIRE CONTROL SERVICES (UK) LTD

Company number 06649165

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 Feb 2025 AA Total exemption full accounts made up to 31 August 2024
30 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
08 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 10,500
24 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
04 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
19 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 10,250
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Paragraph 42(2) of schedule 2 ca 2006. provisions of clause five are revoked and those provisions shall no longer apply. 31/03/2022
03 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
13 Oct 2020 AP01 Appointment of Mr Jeremy Marcus Pawson as a director on 24 August 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
24 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
09 Aug 2018 PSC01 Notification of Gary James Wager as a person with significant control on 31 March 2018
09 Apr 2018 AP01 Appointment of Mr Gary James Wager as a director on 9 April 2018
09 Apr 2018 TM01 Termination of appointment of Tania Manton as a director on 31 March 2018
09 Apr 2018 PSC07 Cessation of Tania Manton as a person with significant control on 31 March 2018
19 Jan 2018 PSC04 Change of details for Ms Tania Manton as a person with significant control on 19 January 2018
19 Jan 2018 CH01 Director's details changed for Ms Tania Manton on 19 January 2018
17 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017