Advanced company searchLink opens in new window

FIRE SAFETY MANAGERS LTD

Company number 09408891

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
22 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
02 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2018 AD01 Registered office address changed from 49 Crantock Road Perry Barr Birmingham West Midlands B42 1RR England to Pod B Faraday Wharf Holt Street, Aston Birmingham B7 4BB on 6 July 2018
24 May 2018 AAMD Amended micro company accounts made up to 30 April 2017
18 May 2018 AA Micro company accounts made up to 30 April 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
30 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Aug 2016 CH01 Director's details changed for Mr Stephen Daniel Bennett on 2 April 2016
19 Aug 2016 CH01 Director's details changed for Mr Paul Hughes on 2 April 2016
07 Apr 2016 AD01 Registered office address changed from C/O Paul Hughes 2 st. Philips Place Colmore Business District Birmingham B3 2RB England to 49 Crantock Road Perry Barr Birmingham West Midlands B42 1RR on 7 April 2016
02 Apr 2016 AD01 Registered office address changed from Unit 214B the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF England to C/O Paul Hughes 2 st. Philips Place Colmore Business District Birmingham B3 2RB on 2 April 2016