- Company Overview for ELITE FIRE SOLUTIONS LIMITED (10386004)
- Filing history for ELITE FIRE SOLUTIONS LIMITED (10386004)
- People for ELITE FIRE SOLUTIONS LIMITED (10386004)
- Charges for ELITE FIRE SOLUTIONS LIMITED (10386004)
- More for ELITE FIRE SOLUTIONS LIMITED (10386004)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Dec 2024 | PSC04 | Change of details for Mrs Samantha Coshell as a person with significant control on 26 November 2024 | |
13 Dec 2024 | PSC04 | Change of details for Mr David Coshell as a person with significant control on 26 November 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mrs Samantha Coshell on 26 November 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr David John James Coshell on 26 November 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 11 Church Road Wickham St Paul Halstead Essex CO9 2PL United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 13 December 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
24 Oct 2022 | PSC04 | Change of details for Mr David Coshell as a person with significant control on 11 November 2021 | |
24 Oct 2022 | PSC04 | Change of details for Mr David Coshell as a person with significant control on 20 October 2016 | |
21 Oct 2022 | PSC04 | Change of details for Mrs Samantha Coshell as a person with significant control on 11 October 2021 | |
21 Oct 2022 | PSC01 | Notification of Samantha Coshell as a person with significant control on 20 October 2016 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 4 Capricorn Centre, Cranes Farm Road Basildon Essex SS14 3JJ England to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 11 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
22 May 2020 | MR01 | Registration of charge 103860040001, created on 5 May 2020 | |
09 Dec 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Mrs Samantha Coshell on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr David Coshell on 23 April 2019 |