Advanced company searchLink opens in new window

FIRE SERVICES AND SUPPLIES LIMITED

Company number 06808735

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)
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Andrew John Cooling as a director on 23 February 2023
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
27 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Nov 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
17 Sep 2021 AP03 Appointment of Mrs Sharron Louise Worthey as a secretary on 17 September 2021
17 Sep 2021 TM02 Termination of appointment of Richard John Pollard as a secretary on 17 September 2021
17 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
21 Jun 2021 CH01 Director's details changed for Mr Andrew John Cooling on 10 June 2021
28 May 2021 AA Micro company accounts made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
26 Mar 2021 AP01 Appointment of Mr Gary Robinson as a director on 26 March 2021
04 Mar 2021 AP03 Appointment of Mr Richard John Pollard as a secretary on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Andrew John Cooling as a director on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Richard John Pollard as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of June Mayhew as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of John Frederick Mayhew as a director on 2 March 2021
03 Mar 2021 PSC02 Notification of Tvf (Uk) Limited as a person with significant control on 2 March 2021
03 Mar 2021 TM02 Termination of appointment of John Frederick Mayhew as a secretary on 2 March 2021
03 Mar 2021 PSC07 Cessation of John Frederick Mayhew as a person with significant control on 2 March 2021
03 Mar 2021 AD01 Registered office address changed from 44 Culm Lea Cullompton Devon EX15 1NJ to Unit 1 59-69 Queens Road High Wycombe HP13 6AH on 3 March 2021