- Company Overview for FIRE ASSESSMENT SERVICES (UK) LTD (08440375)
- Filing history for FIRE ASSESSMENT SERVICES (UK) LTD (08440375)
- People for FIRE ASSESSMENT SERVICES (UK) LTD (08440375)
- More for FIRE ASSESSMENT SERVICES (UK) LTD (08440375)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from Unit 2 ,Lido House Sansome Road Shirley Solihull B90 2BJ England to 90 Kedleston Road Birmingham B28 0NP on 3 September 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
21 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
21 May 2020 | PSC01 | Notification of David Christou as a person with significant control on 21 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Paul Francis Wells as a director on 19 May 2020 | |
19 May 2020 | PSC07 | Cessation of Paul Francis Wells as a person with significant control on 19 May 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr David Robert Christou on 20 January 2017 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Paul Francis Wells on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Paul Francis Wells on 16 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Flat 10 Hazelwood Court 58 Hazelwood Road Birmingham B27 7XP to Unit 2 ,Lido House Sansome Road Shirley Solihull B902BJ on 16 January 2017 |