Advanced company searchLink opens in new window

CORINIUM FIRE SAFETY CONSULTANCY LIMITED

Company number 07820028

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)
29 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CH01 Director's details changed for Mr Edward Jack Stallard on 23 August 2023
31 Aug 2023 AD01 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester GL3 4AD England to Unit 4 Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX on 31 August 2023
29 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
01 Nov 2022 CH01 Director's details changed for Mr Edward Jack Stallard on 1 September 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Feb 2022 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Gloucester Business Park Gloucester GL3 4AD on 20 February 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
21 Jan 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
06 Jun 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 PSC02 Notification of A&E Fire and Security Ltd as a person with significant control on 1 May 2020
04 May 2020 PSC07 Cessation of Gary Haynes Packer as a person with significant control on 1 May 2020
04 May 2020 TM01 Termination of appointment of Lynnette Ann Packer as a director on 1 May 2020
04 May 2020 PSC07 Cessation of Lynnette Ann Packer as a person with significant control on 1 May 2020
04 May 2020 TM01 Termination of appointment of Gary Haynes Packer as a director on 1 May 2020
04 May 2020 AD01 Registered office address changed from 7 Abbots Court Drive Church End Twyning Tewkesbury GL20 6JJ to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 4 May 2020
04 May 2020 AP01 Appointment of Mr Edward Jack Stallard as a director on 1 May 2020
01 May 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 March 2019