- Company Overview for UK FIRE ASSOCIATION (06799862)
- Filing history for UK FIRE ASSOCIATION (06799862)
- People for UK FIRE ASSOCIATION (06799862)
- More for UK FIRE ASSOCIATION (06799862)
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 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
21 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD England to Unit 16 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD on 13 February 2023 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
30 Jul 2020 | PSC02 | Notification of Daniel Robert Davis as a person with significant control on 30 July 2020 | |
18 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Daniel Robert Davis as a director on 15 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Thomas William Law as a director on 15 April 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mr Andrew Berry as a director on 1 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD England to Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD on 10 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Unit 19 Terrace Road Walton-on-Thames Surrey KT12 2SD to Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 10 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Alan Price as a director on 1 January 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates |