COMPLETE FIRE SOLUTIONS HOLDINGS LTD
Company number 13506477
- Company Overview for COMPLETE FIRE SOLUTIONS HOLDINGS LTD (13506477)
- Filing history for COMPLETE FIRE SOLUTIONS HOLDINGS LTD (13506477)
- People for COMPLETE FIRE SOLUTIONS HOLDINGS LTD (13506477)
- More for COMPLETE FIRE SOLUTIONS HOLDINGS LTD (13506477)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 4 December 2024 | |
04 Dec 2024 | PSC04 | Change of details for Mr Peter Richard Allen as a person with significant control on 4 December 2024 | |
04 Dec 2024 | PSC04 | Change of details for Mr Richard Adam Halsworth as a person with significant control on 4 December 2024 | |
04 Dec 2024 | PSC04 | Change of details for Mr Christopher Michael Haigh as a person with significant control on 4 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Christopher Michael Haigh on 4 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Richard Adam Halsworth on 4 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Peter Richard Allen on 4 December 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
08 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Feb 2023 | AA01 | Current accounting period shortened from 31 July 2022 to 30 November 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
25 May 2022 | CH01 | Director's details changed for Mr Peter Richard Allen on 1 March 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Christopher Michael Haigh on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 1 March 2022 | |
06 Jan 2022 | PSC01 | Notification of Peter Richard Allen as a person with significant control on 23 December 2021 | |
06 Jan 2022 | PSC01 | Notification of Christopher Michael Haigh as a person with significant control on 23 December 2021 | |
06 Jan 2022 | PSC04 | Change of details for Mr Richard Adam Halsworth as a person with significant control on 23 December 2021 | |
06 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
02 Dec 2021 | AD01 | Registered office address changed from Woodland House Bradshaw Halifax HX2 9XQ England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Christopher Michael Haigh as a director on 25 November 2021 | |
02 Dec 2021 | AP01 | Appointment of Peter Richard Allen as a director on 25 November 2021 | |
25 Nov 2021 | MA | Memorandum and Articles of Association |