INTERNATIONAL FIRE INVESTIGATORS AND CONSULTANTS LIMITED
Company number SC289747
- Company Overview for INTERNATIONAL FIRE INVESTIGATORS AND CONSULTANTS LIMITED (SC289747)
- Filing history for INTERNATIONAL FIRE INVESTIGATORS AND CONSULTANTS LIMITED (SC289747)
- People for INTERNATIONAL FIRE INVESTIGATORS AND CONSULTANTS LIMITED (SC289747)
- Charges for INTERNATIONAL FIRE INVESTIGATORS AND CONSULTANTS LIMITED (SC289747)
- More for INTERNATIONAL FIRE INVESTIGATORS AND CONSULTANTS LIMITED (SC289747)
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) |
---|---|---|---|
18 Sep 2020 | PSC02 | Notification of Jensen Hughes Uk, Ltd as a person with significant control on 11 December 2019 | |
03 Sep 2020 | PSC07 | Cessation of Lesley May Whitefield as a person with significant control on 3 September 2020 | |
03 Sep 2020 | PSC07 | Cessation of James Fleming Lygate as a person with significant control on 3 September 2020 | |
18 Aug 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 10 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of James Fleming Lygate as a director on 11 December 2019 | |
31 Jan 2020 | TM02 | Termination of appointment of Lesley May Whitefield as a secretary on 11 December 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Lesley May Whitefield as a director on 11 December 2019 | |
30 Jan 2020 | AP01 | Appointment of Mr Jeremy Paul Gardner as a director on 11 December 2019 | |
30 Jan 2020 | AP01 | Appointment of Mr Philip Vincent Petrocelli as a director on 11 December 2019 | |
30 Jan 2020 | AP01 | Appointment of Mr Alexander Gregory Earls as a director on 11 December 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from 220 Ayr Road Glasgow G77 6DR to 110 Queen Street Glasgow G1 3BX on 14 January 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
31 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
10 Aug 2017 | CH01 | Director's details changed for Dr James Fleming Lygate on 10 August 2017 | |
10 Aug 2017 | PSC04 | Change of details for Dr James Fleming Lygate as a person with significant control on 10 August 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|