- Company Overview for EBRIT FIRE PROTECTION LIMITED (08949315)
- Filing history for EBRIT FIRE PROTECTION LIMITED (08949315)
- People for EBRIT FIRE PROTECTION LIMITED (08949315)
- Charges for EBRIT FIRE PROTECTION LIMITED (08949315)
- More for EBRIT FIRE PROTECTION LIMITED (08949315)
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 |