- Company Overview for FIRE SERVICE COLLEGE LIMITED (08102633)
- Filing history for FIRE SERVICE COLLEGE LIMITED (08102633)
- People for FIRE SERVICE COLLEGE LIMITED (08102633)
- Charges for FIRE SERVICE COLLEGE LIMITED (08102633)
- More for FIRE SERVICE COLLEGE LIMITED (08102633)
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 |