- Company Overview for TURNKEY FIRE SERVICES LIMITED (10462293)
- Filing history for TURNKEY FIRE SERVICES LIMITED (10462293)
- People for TURNKEY FIRE SERVICES LIMITED (10462293)
- More for TURNKEY FIRE SERVICES LIMITED (10462293)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Caroline Judd on 20 January 2024 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | AP01 | Appointment of Mr Robert Alan Mcafee as a director on 5 July 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Apr 2021 | AD01 | Registered office address changed from Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England to 158 High Street Herne Bay Kent CT6 5NF on 9 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
21 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
29 Nov 2018 | AD01 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ United Kingdom to Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF on 29 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mrs Caroline Judd as a director on 27 November 2018 | |
18 Sep 2018 | PSC01 | Notification of Roger Andrew Jackson as a person with significant control on 18 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Roger Andrew Jackson as a director on 18 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Nicola Jane Jackson as a person with significant control on 18 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Nicola Jane Jackson as a director on 18 September 2018 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |