Advanced company searchLink opens in new window

FIRE FREE FIRE PROTECTION LTD

Company number 06506456

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)
23 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Stephen Kenneth Barber on 22 April 2014
25 Apr 2014 TM01 Termination of appointment of Michelle Barber as a director
25 Apr 2014 TM02 Termination of appointment of Michelle Barber as a secretary
25 Apr 2014 AD01 Registered office address changed from 4 Brambledown Villas Lower Road Minster Isle of Sheppey Kent ME12 3ST on 25 April 2014
13 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2