Advanced company searchLink opens in new window

SENSECO SPRINKLER SYSTEMS LIMITED

Company number 08295207

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)
21 Dec 2023 AA Accounts for a small company made up to 30 April 2023
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
28 Jun 2023 AP01 Appointment of Mr Steve Butler as a director on 26 June 2023
27 Apr 2023 CERTNM Company name changed c w fire solutions LIMITED\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
04 Jan 2023 AA Accounts for a small company made up to 30 April 2022
16 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
28 Oct 2022 AA01 Previous accounting period extended from 26 February 2022 to 30 April 2022
17 Jan 2022 AA Total exemption full accounts made up to 26 February 2021
23 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
22 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 26 February 2021
16 Jul 2021 CH01 Director's details changed for Mr Stephen Barry Thomas on 15 July 2021
16 Jul 2021 CH01 Director's details changed for Mr Michael Keith Duhan on 15 July 2021
16 Jul 2021 AD01 Registered office address changed from , 19/21 Swan Street, West Malling, Kent, ME19 6JU to 6 Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 16 July 2021
09 Mar 2021 AP01 Appointment of Mr Stephen Barry Thomas as a director on 26 February 2021
09 Mar 2021 AP01 Appointment of Mr Michael Keith Duhan as a director on 26 February 2021
09 Mar 2021 TM01 Termination of appointment of Christopher Woodgate as a director on 26 February 2021
09 Mar 2021 TM01 Termination of appointment of Susan Catherine Woodgate as a director on 26 February 2021
02 Feb 2021 PSC07 Cessation of Susan Catherine Woodgate as a person with significant control on 6 April 2016
02 Feb 2021 PSC07 Cessation of Christopher Woodgate as a person with significant control on 6 April 2016
02 Feb 2021 PSC02 Notification of C W Fire Protection Services Limited as a person with significant control on 6 April 2016
04 Jan 2021 CH01 Director's details changed for Mr Christopher Woodgate on 4 January 2021
04 Jan 2021 PSC04 Change of details for Mrs Susan Catherine Woodgate as a person with significant control on 4 January 2021
04 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Jan 2021 PSC04 Change of details for Mr Christopher Woodgate as a person with significant control on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mrs Susan Catherine Woodgate on 4 January 2021