Advanced company searchLink opens in new window

FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED

Company number 07911073

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)
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
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2018.
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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