1ST DEFENSE FIRE & RESCUE SERVICES LIMITED
Company number 03450361
- Company Overview for 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED (03450361)
- Filing history for 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED (03450361)
- People for 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED (03450361)
- More for 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED (03450361)
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) |
---|---|---|---|
26 Feb 2024 | AD01 | Registered office address changed from Unit 0, Morris Farm Old Holbrook Horsham West Sussex RH12 4TW England to 56 Hawkesbourne Road Horsham RH12 4EN on 26 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 May 2022 | AP01 | Appointment of Mrs Anna Lambley as a director on 22 November 2021 | |
14 Dec 2021 | CH01 | Director's details changed | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
22 Nov 2021 | AP01 | Appointment of Mr Jeremy Lambley as a director on 22 November 2021 | |
22 Nov 2021 | PSC01 | Notification of Ann Lee Lambley as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC01 | Notification of Jeremy Lambley as a person with significant control on 22 November 2021 | |
22 Nov 2021 | AP03 | Appointment of Ann Lee Lambley as a secretary on 22 November 2021 | |
22 Nov 2021 | ANNOTATION |
Rectified The TM01 was removed from the public record on 12/04/2022 because it was factually inaccurate or was derived from something factually inaccurate.
|
|
22 Nov 2021 | TM02 | Termination of appointment of Jill Patricia Edwards as a secretary on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Peter Charles Edwards as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Jill Patricia Edwards as a person with significant control on 22 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from South Wing of Building 140 Dunsfold Park Cranleigh Surrey GU6 8TB to Unit 0, Morris Farm Old Holbrook Horsham West Sussex RH12 4TW on 20 January 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 |