Advanced company searchLink opens in new window

FORLEX FIRE PROTECTION LIMITED

Company number 07853519

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)
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 105
25 Sep 2018 SH10 Particulars of variation of rights attached to shares
25 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 CH01 Director's details changed for Mr Vincent Frogley on 5 September 2018
30 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 MR01 Registration of charge 078535190002, created on 16 March 2016
07 Mar 2016 MR04 Satisfaction of charge 1 in full
24 Feb 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 February 2016
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 105
20 Nov 2015 AD01 Registered office address changed from 112 Mullway Letchworth Herts SG6 4BH to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 20 November 2015
27 Jul 2015 AP01 Appointment of Mr Vincent Frogley as a director on 4 July 2015
26 May 2015 CH01 Director's details changed for Luke Terence Freeman on 26 May 2015
08 May 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
24 Apr 2015 AA Total exemption full accounts made up to 30 November 2014
17 Feb 2015 AR01 Annual return made up to 20 December 2014
Statement of capital on 2015-02-17
  • GBP 1
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
04 Mar 2014 CH01 Director's details changed for Luke Terence Freeman on 20 November 2013
04 Mar 2014 AD01 Registered office address changed from Unit 10B the Pixmore Centre (First Floor) Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 4 March 2014
20 Feb 2014 AR01 Annual return made up to 18 November 2013 no member list
Statement of capital on 2014-02-20
  • GBP 1
19 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
04 Feb 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1