CORINIUM FIRE SAFETY CONSULTANCY LIMITED
Company number 07820028
- Company Overview for CORINIUM FIRE SAFETY CONSULTANCY LIMITED (07820028)
- Filing history for CORINIUM FIRE SAFETY CONSULTANCY LIMITED (07820028)
- People for CORINIUM FIRE SAFETY CONSULTANCY LIMITED (07820028)
- More for CORINIUM FIRE SAFETY CONSULTANCY LIMITED (07820028)
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 |