RELIABLE FIRE SPRINKLER (UK) LIMITED
Company number 07241397
- Company Overview for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- Filing history for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- People for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- Charges for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- More for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
15 Jul 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
08 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
11 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
07 Apr 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
01 Mar 2022 | AP01 | Appointment of Mr Robert Carl Hultgren Iii as a director on 1 March 2022 | |
13 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
09 Apr 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
16 Jun 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
15 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
17 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Adam Frederick Robotham as a director on 1 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Richard Graydon Lodge as a director on 1 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Graeme James Leonard as a director on 1 June 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Graeme James Leonard on 4 May 2018 | |
04 May 2018 | CH03 | Secretary's details changed for Richard Graydon Lodge on 4 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Unit 25 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ to Origin One 108 High Street Crawley RH10 1BD on 12 December 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
23 Dec 2016 | MR01 | Registration of charge 072413970003, created on 21 December 2016 | |
18 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 May 2016 | AA | Group of companies' accounts made up to 30 June 2015 |