Advanced company searchLink opens in new window

EBRIT FIRE PROTECTION LIMITED

Company number 08949315

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)
25 Nov 2024 MR01 Registration of charge 089493150004, created on 20 November 2024
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
21 Nov 2024 PSC05 Change of details for Salamander Fire Protection Ltd as a person with significant control on 9 November 2024
17 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 AD01 Registered office address changed from Unit 14 Canal Way Harefield Uxbridge UB9 6th England to Unit 14 Summerhouse Business Park Canal Way, Harefield Uxbridge Middlesex UB96TH on 3 April 2024
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
02 Feb 2024 MR04 Satisfaction of charge 089493150003 in full
21 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Oct 2022 AD02 Register inspection address has been changed to Unit 14 Canal Way Harefield Uxbridge UB9 6th
21 Sep 2022 PSC02 Notification of Salamander Fire Protection Ltd as a person with significant control on 1 August 2022
14 Sep 2022 PSC07 Cessation of Darren David Wood as a person with significant control on 31 March 2022
12 Jul 2022 TM01 Termination of appointment of Darren David Wood as a director on 1 July 2022
17 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ to Unit 14 Canal Way Harefield Uxbridge UB9 6th on 4 January 2022
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
08 Jan 2021 MR01 Registration of charge 089493150003, created on 14 December 2020
23 Dec 2020 MR04 Satisfaction of charge 089493150002 in full
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 AP01 Appointment of Mr Dean John Wood as a director on 1 May 2019
01 May 2019 AP01 Appointment of Mr Channa Saman Ariyadasa as a director on 1 May 2019