- Company Overview for M&P FIRE PROTECTION LTD (07296784)
- Filing history for M&P FIRE PROTECTION LTD (07296784)
- People for M&P FIRE PROTECTION LTD (07296784)
- Charges for M&P FIRE PROTECTION LTD (07296784)
- More for M&P FIRE PROTECTION LTD (07296784)
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 Oct 2021 | MR04 | Satisfaction of charge 072967840006 in full | |
27 Oct 2021 | MR04 | Satisfaction of charge 072967840005 in full | |
27 Oct 2021 | MR04 | Satisfaction of charge 072967840004 in full | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
06 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Oct 2020 | MR01 | Registration of charge 072967840006, created on 23 September 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Michael Leonard Thackray on 6 August 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Paul Simon Atkins on 6 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Michael Leonard Thackray on 3 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Paul Simon Atkins on 3 August 2020 | |
28 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Jul 2020 | PSC02 | Notification of Ptsg Electrical Services Ltd as a person with significant control on 4 July 2018 | |
20 Nov 2019 | MR01 | Registration of charge 072967840005, created on 13 November 2019 | |
21 Oct 2019 | MR01 | Registration of charge 072967840004, created on 9 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 | |
30 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
30 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
30 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
30 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Sep 2019 | MR04 | Satisfaction of charge 072967840002 in full |