- Company Overview for FORLEX FIRE PROTECTION LIMITED (07853519)
- Filing history for FORLEX FIRE PROTECTION LIMITED (07853519)
- People for FORLEX FIRE PROTECTION LIMITED (07853519)
- Charges for FORLEX FIRE PROTECTION LIMITED (07853519)
- More for FORLEX FIRE PROTECTION LIMITED (07853519)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
12 Nov 2024 | CH01 | Director's details changed for Luke Terence Freeman on 1 November 2024 | |
12 Nov 2024 | PSC04 | Change of details for Mr Luke Terence Freeman as a person with significant control on 1 November 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Luke Terence Freeman on 24 October 2024 | |
25 Oct 2024 | PSC04 | Change of details for Mr Luke Terence Freeman as a person with significant control on 24 October 2024 | |
24 Oct 2024 | CH01 | Director's details changed for Mr Vincent Frogley on 24 October 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
22 Aug 2023 | TM01 | Termination of appointment of Colin David Chantler as a director on 3 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Colin David Chantler as a director on 1 October 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA England to 15 Warley Street Upminster Trading Park Upminster Essex RM14 3PJ on 23 July 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
29 Nov 2018 | CH01 | Director's details changed for Luke Terence Freeman on 29 November 2018 | |
29 Nov 2018 | PSC01 | Notification of Vincent Frogley as a person with significant control on 29 November 2016 |