FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED
Company number 07063524
- Company Overview for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
- Filing history for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
- People for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
- More for FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED (07063524)
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) |
---|---|---|---|
03 Nov 2021 | PSC01 | Notification of Anne Helen Moulson as a person with significant control on 1 April 2021 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
08 Sep 2020 | CH01 | Director's details changed for Mr Peter Royce Moulson on 8 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Peter Royce Moulson as a person with significant control on 8 September 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Peter Royce Moulson as a person with significant control on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 411a Warrington Road Culcheth Warrington Cheshire WA3 5SW England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 17 June 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
05 Nov 2019 | PSC04 | Change of details for Mr Peter Royce Moulson as a person with significant control on 3 November 2018 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Peter Royce Moulson on 3 November 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from Turnberry House the Links Kelvin Close Birchwood Warrington Cheshire WA3 7UD to 411a Warrington Road Culcheth Warrington Cheshire WA3 5SW on 11 July 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG to Turnberry House the Links Kelvin Close Birchwood Warrington Cheshire WA3 7UD on 4 February 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |