Advanced company searchLink opens in new window

AIR AND FIRE COMPLIANCE LIMITED

Company number 07144213

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)
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
03 Jan 2019 AD01 Registered office address changed from 205 Mount Road Penn Wolverhampton WV4 5RU England to 85 Great Portland Street Great Portland Street London W1W 7LT on 3 January 2019
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 02/02/2017
28 Apr 2017 SH08 Change of share class name or designation
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2.856
28 Apr 2017 SH02 Sub-division of shares on 24 March 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 24/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Trading status of shares,Shareholder information & Information about people with significant control) was registered on 14/06/2017.
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 1
31 Oct 2016 AP03 Appointment of Mrs Joanne Friend as a secretary on 18 October 2016
31 Oct 2016 AP01 Appointment of Mrs Joanne Friend as a director on 18 October 2016
31 Oct 2016 AP01 Appointment of Mr Barrie Patrick Torbett as a director on 18 October 2016
22 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 Feb 2016 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 205 Mount Road Penn Wolverhampton WV4 5RU on 16 February 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 MR01 Registration of charge 071442130001, created on 23 March 2015
24 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
02 Dec 2014 CERTNM Company name changed extech mechanical services LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-30
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 May 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders