- Company Overview for T & M FIRE SOLUTIONS LTD (11384180)
- Filing history for T & M FIRE SOLUTIONS LTD (11384180)
- People for T & M FIRE SOLUTIONS LTD (11384180)
- More for T & M FIRE SOLUTIONS LTD (11384180)
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) |
---|---|---|---|
22 Jan 2025 | AP01 | Appointment of Lisa Drake as a director on 21 January 2025 | |
13 Jan 2025 | CERTNM |
Company name changed t & m property renovation LIMITED\certificate issued on 13/01/25
|
|
28 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
30 May 2023 | AD02 | Register inspection address has been changed from Leigh House St. Pauls Street Leeds LS1 2JT England to First Floor, 68 Uppermoor Uppermoor Pudsey LS28 7EX | |
03 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
05 May 2021 | AD01 | Registered office address changed from 31 Marsh Rise Pudsey Leeds West Yorkshire LS28 7QD United Kingdom to Holly Park Mill Woodhall Road Calverley Pudsey LS28 5QS on 5 May 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Sam Thompson as a director on 11 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Sam Thompson as a person with significant control on 11 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
29 May 2019 | AD02 | Register inspection address has been changed to Leigh House St. Pauls Street Leeds LS1 2JT | |
29 May 2019 | PSC01 | Notification of Sam Thompson as a person with significant control on 8 August 2018 | |
29 May 2019 | PSC07 | Cessation of Thompson Oliver Marshall as a person with significant control on 8 August 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Sam Thompson as a director on 8 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Thompson Oliver Marshall as a director on 26 May 2018 | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|