- Company Overview for FIRESMART DOORS LTD (14797703)
- Filing history for FIRESMART DOORS LTD (14797703)
- People for FIRESMART DOORS LTD (14797703)
- More for FIRESMART DOORS LTD (14797703)
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) |
---|---|---|---|
16 Dec 2024 | CH01 | Director's details changed for Mr David John James Coshell on 26 November 2024 | |
13 Dec 2024 | PSC04 | Change of details for Jason Eldred as a person with significant control on 26 November 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr Jason Eldred on 26 November 2024 | |
13 Dec 2024 | PSC04 | Change of details for David John James Coshell as a person with significant control on 26 November 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 11 Church Road Wickham St Paul Halstead Essex CO9 2PL United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 13 December 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Jason Eldred on 22 May 2024 | |
28 May 2024 | PSC04 | Change of details for Jason Eldred as a person with significant control on 22 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Jason Eldred on 22 May 2024 | |
25 May 2024 | CERTNM |
Company name changed elite disrepairs & maintenance LTD\certificate issued on 25/05/24
|
|
23 May 2024 | PSC04 | Change of details for David John James Coshell as a person with significant control on 22 May 2024 | |
23 May 2024 | PSC01 | Notification of Jason Eldred as a person with significant control on 22 May 2024 | |
23 May 2024 | SH01 |
Statement of capital following an allotment of shares on 22 May 2024
|
|
23 May 2024 | AP01 | Appointment of Jason Eldred as a director on 22 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
14 Dec 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 March 2024 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Dave John James Coshell on 13 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Dave John James Coshell as a person with significant control on 13 April 2023 | |
13 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-13
|