- Company Overview for KEY FIRE PROTECTION LIMITED (07158211)
- Filing history for KEY FIRE PROTECTION LIMITED (07158211)
- People for KEY FIRE PROTECTION LIMITED (07158211)
- Charges for KEY FIRE PROTECTION LIMITED (07158211)
- More for KEY FIRE PROTECTION LIMITED (07158211)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
11 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
22 Jan 2018 | CH03 | Secretary's details changed for Mr Gavin Stuart Parkin on 22 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Nicholas Wesley Heap on 22 January 2018 | |
22 Jan 2018 | PSC05 | Change of details for Namco Finance Limited as a person with significant control on 22 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from Chandos House Chandos Pole Street Derby Derbyshire DE22 3BJ England to New Chandos House Unit 10, Westside Park Belmore Way Derby Derbyshire DE21 7AZ on 22 January 2018 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Wesley Heap on 16 March 2017 | |
02 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
28 Jan 2016 | AP03 | Appointment of Mr Gavin Stuart Parkin as a secretary on 15 January 2016 |