Advanced company searchLink opens in new window

TURNKEY FIRE SERVICES LIMITED

Company number 10462293

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)
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
  • GBP 200
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