- Company Overview for ELECTRIFIRE LIMITED (06961592)
- Filing history for ELECTRIFIRE LIMITED (06961592)
- People for ELECTRIFIRE LIMITED (06961592)
- Charges for ELECTRIFIRE LIMITED (06961592)
- More for ELECTRIFIRE LIMITED (06961592)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
19 Apr 2024 | AD01 | Registered office address changed from Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO52 4ET United Kingdom to Unit 6, City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 19 April 2024 | |
16 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | PSC02 | Notification of New Path Fire and Security Ltd as a person with significant control on 28 March 2024 | |
12 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 12 April 2024 | |
11 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 31 March 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Unit K4 Knight Road Strood Kent ME2 2LT England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO52 4ET on 11 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Christopher Stott as a director on 28 March 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Andrew William Richard Hill as a director on 28 March 2024 | |
08 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | MA | Memorandum and Articles of Association | |
03 Apr 2024 | MR01 | Registration of charge 069615920001, created on 28 March 2024 | |
28 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | PSC07 | Cessation of Paul Lander as a person with significant control on 27 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Tom Highsted as a person with significant control on 27 March 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
17 Jun 2021 | AD01 | Registered office address changed from Unit 14 Jubilee Way Faversham Kent ME13 8GD England to Unit K4 Knight Road Strood Kent ME2 2LT on 17 June 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr Gregory Huw Reeves as a director on 17 December 2020 |