Advanced company searchLink opens in new window

FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED

Company number 07063524

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)
29 Jan 2025 CH01 Director's details changed for Mr Charlie Haynes on 31 May 2024
19 Nov 2024 AA01 Current accounting period extended from 31 March 2025 to 30 April 2025
05 Nov 2024 AA Accounts for a small company made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
18 Jul 2024 TM01 Termination of appointment of Stephen David Alvan Riley as a director on 18 July 2024
06 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 13 October 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/11/2023
26 Jun 2023 SH08 Change of share class name or designation
23 Jun 2023 PSC02 Notification of Churches Fire Security Ltd as a person with significant control on 12 June 2023
23 Jun 2023 AD01 Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 23 June 2023
23 Jun 2023 PSC07 Cessation of Peter Royce Moulson as a person with significant control on 12 June 2023
23 Jun 2023 PSC07 Cessation of Anne Helen Moulson as a person with significant control on 12 June 2023
14 Jun 2023 AP01 Appointment of Mr Simon Paul Brett as a director on 14 June 2023
13 Jun 2023 AP01 Appointment of Mrs Susanne Jones as a director on 12 June 2023
13 Jun 2023 AP01 Appointment of Mr David Chennell as a director on 12 June 2023
13 Jun 2023 AP01 Appointment of Charlie Haynes as a director on 12 June 2023
13 Jun 2023 AP01 Appointment of Mr Stephen David Alvan Riley as a director on 12 June 2023
13 Jun 2023 TM01 Termination of appointment of Simon Brett as a director on 12 June 2023
13 Jun 2023 TM01 Termination of appointment of Peter Royce Moulson as a director on 12 June 2023
07 Nov 2022 CS01 02/11/22 Statement of Capital gbp 212
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 AP01 Appointment of Mr Simon Brett as a director on 1 April 2022
08 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
03 Nov 2021 PSC04 Change of details for Mr Peter Royce Moulson as a person with significant control on 1 April 2021