- Company Overview for SENSECO SPRINKLER SYSTEMS LIMITED (08295207)
- Filing history for SENSECO SPRINKLER SYSTEMS LIMITED (08295207)
- People for SENSECO SPRINKLER SYSTEMS LIMITED (08295207)
- More for SENSECO SPRINKLER SYSTEMS LIMITED (08295207)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
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
|
|
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 |