Advanced company searchLink opens in new window

FIRE AND AIR SERVICES LIMITED

Company number 06473866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of David Cruickshank as a director on 31 March 2020
24 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
25 Apr 2019 AP01 Appointment of Mr Sean Paul Fisher as a director on 25 April 2019
25 Apr 2019 TM01 Termination of appointment of Graham Shane Peel as a director on 25 April 2019
21 Jan 2019 TM01 Termination of appointment of George Craig as a director on 11 January 2019
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Oct 2018 AP01 Appointment of Mr Graham Shane Peel as a director on 28 September 2018
15 Oct 2018 AP01 Appointment of Mr Thomas Edward Evans as a director on 28 September 2018
15 Oct 2018 TM01 Termination of appointment of Claire-Jayne Green as a director on 28 September 2018
25 Sep 2018 AP03 Appointment of Mrs Laura Clare Ryan as a secretary on 17 September 2018
25 Sep 2018 TM02 Termination of appointment of Daniel Dickson as a secretary on 17 September 2018
04 Sep 2018 TM01 Termination of appointment of Phillip Morris as a director on 3 September 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 TM02 Termination of appointment of Graham Richard Norfolk as a secretary on 11 May 2018
07 Jun 2018 AD01 Registered office address changed from Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of David Prendergast as a director on 11 May 2018