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)
02 May 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2
02 May 2014 SH08 Change of share class name or designation
30 Apr 2014 TM01 Termination of appointment of Cian Flood as a director
29 Apr 2014 AP01 Appointment of Mr Timothy Leslie Hudson as a director
22 Apr 2014 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 22 April 2014
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2014
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2012
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2011
29 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
21 May 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
21 May 2013 CH01 Director's details changed for Mr Cian James Flood on 17 May 2013
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 Aug 2011 AD01 Registered office address changed from , Suite 1 Dubarry House Hove Park Villas, Hove, East Sussex, BN3 6HP on 19 August 2011
22 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
21 Mar 2011 CH01 Director's details changed for Mr Cian James Flood on 2 February 2011
22 Nov 2010 AD01 Registered office address changed from , 23 Holywell Row, London, EC2A 4JB on 22 November 2010
17 Aug 2010 AD01 Registered office address changed from , Flat 12 Antrim Mansions Antrim Road, London, NW3 4XT on 17 August 2010
02 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted