Advanced company searchLink opens in new window

FIRE SERVICE COLLEGE LIMITED

Company number 08102633

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 December 2021
01 Nov 2022 CH01 Director's details changed for Mr Richard Charles Holroyd on 15 August 2022
26 Sep 2022 TM01 Termination of appointment of Chantal Free as a director on 16 September 2022
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
31 Aug 2022 TM01 Termination of appointment of Constantine Karayannis as a director on 31 August 2022
30 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Jun 2022 AP01 Appointment of Richard Charles Holroyd as a director on 14 June 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 TM01 Termination of appointment of Samantha Rosemary Jane Booth as a director on 11 June 2021
16 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Jan 2021 PSC05 Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020
10 Nov 2020 AP01 Appointment of Mr Constantine Karayannis as a director on 9 November 2020
08 Oct 2020 CH02 Director's details changed for Capita Corporate Director Limited on 24 September 2020
08 Oct 2020 CH04 Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
30 Sep 2020 AA Full accounts made up to 31 December 2019
25 Sep 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020