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)
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AD01 Registered office address changed from Fawside Farm Longnor Buxton Derbyshire SK17 0RA United Kingdom on 18 December 2013
12 Sep 2013 CERTNM Company name changed fire and air services LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
12 Sep 2013 CONNOT Change of name notice
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 MR01 Registration of charge 064738660002
16 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Jan 2013 CERTNM Company name changed hallco 1584 LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
28 Jan 2013 CH03 Secretary's details changed for Graham Richard Norfour on 28 January 2012
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from C/O Graham Norfolk Unit 10 Bamford Business Park Whitehill Industrial Estate Stockport Cheshire SK4 1PL United Kingdom on 16 July 2012
16 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Robert Templeton as a director
01 May 2012 AD01 Registered office address changed from C/O C/O Acorn Corprate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England on 1 May 2012
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2012 AP01 Appointment of Mr Robert Ian Templeton as a director
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from C/O Acorn Corporate Finance Bollin House Riverside Park Wilmslow Cheshire Sk9 1 Dp on 13 June 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
20 May 2010 AP01 Appointment of David Prendergast as a director
07 May 2010 AP01 Appointment of Christopher Anthony Craig Anderson as a director
23 Apr 2010 AP03 Appointment of Graham Richard Norfour as a secretary
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009