Advanced company searchLink opens in new window

SFMP (GROUP) LTD

Company number 07526930

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)
07 Jul 2016 EH01 Elect to keep the directors' register information on the public register
14 Jun 2016 MR01 Registration of charge 075269300003, created on 9 June 2016
09 May 2016 AUD Auditor's resignation
06 May 2016 MR01 Registration of charge 075269300001, created on 3 May 2016
06 May 2016 MR01 Registration of charge 075269300002, created on 3 May 2016
22 Apr 2016 AP01 Appointment of Mr Derek O'neill as a director on 1 April 2016
22 Apr 2016 AP01 Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016
22 Apr 2016 TM01 Termination of appointment of Swift Fire and Security Group Plc as a director on 1 April 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
20 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2012
  • GBP 100
01 Dec 2015 AA Full accounts made up to 31 May 2015
21 Jul 2015 TM02 Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015
21 Jul 2015 AP01 Appointment of Ms Anna Wardle as a director on 2 March 2015
30 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 AP01 Appointment of Mr Paul Richardson as a director on 22 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Dec 2014 CERTNM Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
10 Dec 2014 CONNOT Change of name notice
02 Dec 2014 AP02 Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014
02 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 May 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 May 2014 CERTNM Company name changed swift fire & mechanical products LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
28 May 2014 CONNOT Change of name notice