CRITICAL INCIDENT INTERVENTION LTD
Company number 07927306
- Company Overview for CRITICAL INCIDENT INTERVENTION LTD (07927306)
- Filing history for CRITICAL INCIDENT INTERVENTION LTD (07927306)
- People for CRITICAL INCIDENT INTERVENTION LTD (07927306)
- More for CRITICAL INCIDENT INTERVENTION LTD (07927306)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
24 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from 113a London Road Waterlooville Hampshire PO7 7DZ to C/O Quick Accountancy Waterlooville Ltd 113a London Road Waterlooville Hampshire PO7 7DZ on 12 December 2023 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Paul Anthony Forbes on 27 January 2012 | |
05 Feb 2015 | AD01 | Registered office address changed from 113a London Road Waterlooville PO7 7DZ to 113a London Road Waterlooville Hampshire PO7 7DZ on 5 February 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |