NOTTINGHAMSHIRE FIRE SAFETY LIMITED
Company number 07210383
- Company Overview for NOTTINGHAMSHIRE FIRE SAFETY LIMITED (07210383)
- Filing history for NOTTINGHAMSHIRE FIRE SAFETY LIMITED (07210383)
- People for NOTTINGHAMSHIRE FIRE SAFETY LIMITED (07210383)
- More for NOTTINGHAMSHIRE FIRE SAFETY LIMITED (07210383)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
27 Mar 2024 | CH01 | Director's details changed for Mr Philip Stephen Kennell on 27 March 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from Flexspace Unit 3, Flexspace, Unit 3 Enterprise Close Millennium Business Park Mansfield Notts NG19 7JY United Kingdom to Flexspace Unit 3, Enterprise Close Millennium Business Park Mansfield Notts NG19 7JY on 14 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Flexsapce Unit 3 Enterprise Close Millennium Business Park Mansfield Notts NG19 7JY England to Flexspace Unit 3, Flexspace, Unit 3 Enterprise Close Millennium Business Park Mansfield Notts NG19 7JY on 13 February 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Haworth Associates 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY England to Flexsapce Unit 3 Enterprise Close Millennium Business Park Mansfield Notts NG19 7JY on 15 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
22 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
28 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
18 Dec 2020 | PSC01 | Notification of Lynn Kennell as a person with significant control on 17 December 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mr Philip Stephen Kennell as a person with significant control on 17 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mrs Lynn Kennell as a director on 17 December 2020 | |
09 Aug 2020 | PSC01 | Notification of Philip Stephen Kennell as a person with significant control on 4 August 2020 | |
09 Aug 2020 | AP03 | Appointment of Mrs Lynn Kennell as a secretary on 4 August 2020 | |
09 Aug 2020 | CH01 | Director's details changed for Mr Phil Kennell on 4 August 2020 | |
09 Aug 2020 | PSC07 | Cessation of Nottinghamshire & City of Nottingham Fire Authority as a person with significant control on 4 August 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Phil Kennell on 4 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Notts Fire & Rescue Bestwood Lodge Arnold Nottingham NG5 8PD to Haworth Associates 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Jonathan Wheeler as a director on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Mike Quigley as a director on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Michael Payne as a director on 4 August 2020 |