SOUTHAMPTON FIREWORK FACTORY LIMITED
Company number 10362261
- Company Overview for SOUTHAMPTON FIREWORK FACTORY LIMITED (10362261)
- Filing history for SOUTHAMPTON FIREWORK FACTORY LIMITED (10362261)
- People for SOUTHAMPTON FIREWORK FACTORY LIMITED (10362261)
- More for SOUTHAMPTON FIREWORK FACTORY LIMITED (10362261)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
02 Oct 2024 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
01 May 2023 | AD01 | Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 66 Waterloo Road Freemantle Southampton SO15 3BE on 1 May 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jun 2020 | PSC07 | Cessation of Andy Gibbard as a person with significant control on 7 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
16 Apr 2020 | TM01 | Termination of appointment of Andrew William Gibbard as a director on 7 April 2020 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Andrew William Gibbard on 18 September 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 14 October 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Andy Gibbard as a person with significant control on 18 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
21 Aug 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | PSC01 | Notification of Andy Gibbard as a person with significant control on 7 September 2016 | |
15 Sep 2017 | PSC01 | Notification of Vilyati Singh Bhatti as a person with significant control on 7 September 2016 |