FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED
Company number 07911073
- Company Overview for FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED (07911073)
- Filing history for FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED (07911073)
- People for FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED (07911073)
- Charges for FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED (07911073)
- More for FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED (07911073)
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) |
---|---|---|---|
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | MR01 | Registration of charge 079110730001, created on 10 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Colin Frost as a director on 1 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Mar 2019 | PSC01 | Notification of Colin Frost as a person with significant control on 6 March 2019 | |
06 Mar 2019 | PSC04 | Change of details for Ms Samantha Frost as a person with significant control on 6 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 | |
03 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 16 January 2016 | |
15 May 2018 | PSC04 | Change of details for Ms Samantha Frost as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Ms Samantha Ridgway as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Samantha Frost on 13 May 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Samantha Ridgway on 24 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Jan 2016 | SH08 | Change of share class name or designation | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | AD01 | Registered office address changed from , 24 Rectory Road, West Bridgford, Nottingham, NG2 6BG to Office 9 Daleside House Park Road East Nottingham NG14 6LL on 7 December 2015 |