- Company Overview for BLUE SHIELD FIRE PROTECTION LTD (04687141)
- Filing history for BLUE SHIELD FIRE PROTECTION LTD (04687141)
- People for BLUE SHIELD FIRE PROTECTION LTD (04687141)
- Charges for BLUE SHIELD FIRE PROTECTION LTD (04687141)
- More for BLUE SHIELD FIRE PROTECTION LTD (04687141)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Paul Michael Griffiths as a director on 27 September 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from Blue Shield House Queen Street Tring Hertfordshire HP23 6BQ England to Unit 9 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 16 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Peter Brand on 7 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Peter Brand as a person with significant control on 7 June 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | SH02 | Sub-division of shares on 3 April 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | SH08 | Change of share class name or designation | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
06 Feb 2018 | AP01 | Appointment of Mr Paul Michael Griffiths as a director on 31 January 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |