- Company Overview for ECO FIRE SAFETY LTD (10569186)
- Filing history for ECO FIRE SAFETY LTD (10569186)
- People for ECO FIRE SAFETY LTD (10569186)
- More for ECO FIRE SAFETY LTD (10569186)
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) |
---|---|---|---|
15 Sep 2024 | PSC04 | Change of details for Mr Jason Wesley Gorman as a person with significant control on 12 April 2024 | |
15 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
30 May 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
09 May 2024 | CH01 | Director's details changed for Mr Jason Wesley Gorman on 3 May 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Jason Wesley Gorman on 3 May 2024 | |
04 May 2024 | TM01 | Termination of appointment of Michael Paul Blatherwick as a director on 3 May 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
10 Dec 2022 | AD01 | Registered office address changed from 81 Petersmith Drive New Ollerton Newark NG22 9SD England to 48 Trinity Road Edwinstowe Mansfield NG21 9RX on 10 December 2022 | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
10 Mar 2022 | AD01 | Registered office address changed from 10 Occupation Lane Edwinstowe Mansfield NG21 9HR England to 81 Petersmith Drive New Ollerton Newark NG22 9SD on 10 March 2022 | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
01 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from School House Squires Lane Kings Clipstone Nottinghamshire NG21 9BP England to 10 Occupation Lane Edwinstowe Mansfield NG21 9HR on 30 October 2018 | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 13 Stanton Place Mansfield NG18 5PW United Kingdom to School House Squires Lane Kings Clipstone Nottinghamshire NG21 9BP on 28 August 2018 | |
25 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|