- Company Overview for FIREMASTER ALARMS LIMITED (03764464)
- Filing history for FIREMASTER ALARMS LIMITED (03764464)
- People for FIREMASTER ALARMS LIMITED (03764464)
- More for FIREMASTER ALARMS LIMITED (03764464)
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 Jun 2023 | CH01 | Director's details changed for Mr Terence James Hailes on 25 June 2021 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Justin Paul Cooper on 9 September 2022 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
04 May 2022 | PSC07 | Cessation of Richard Langshaw as a person with significant control on 9 June 2021 | |
04 May 2022 | PSC02 | Notification of Cornerstone Security Group(Uk) Ltd as a person with significant control on 9 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
09 Jul 2020 | PSC07 | Cessation of Terrence Stimson as a person with significant control on 12 June 2020 | |
09 Jul 2020 | PSC07 | Cessation of Norman George Sheldrake as a person with significant control on 12 June 2020 | |
09 Jul 2020 | PSC01 | Notification of Richard Langshaw as a person with significant control on 12 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Terence Edward Stimson as a director on 12 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Norman George Sheldrake as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Terence James Hailes as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Justin Paul Cooper as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Richard Langshaw as a director on 12 June 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Ground Floor, Building 16 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Ground Floor, Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 11 Wedgwood Court Wedgwood Way Pin Green Stevenage Hertfordshire SG1 4QR United Kingdom to Ground Floor, Building 16 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 9 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Robert Austin Harris as a secretary on 1 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates |