- Company Overview for FIRE SAFETY MANAGERS LTD (09408891)
- Filing history for FIRE SAFETY MANAGERS LTD (09408891)
- People for FIRE SAFETY MANAGERS LTD (09408891)
- More for FIRE SAFETY MANAGERS LTD (09408891)
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
|
|
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 |