Advanced company searchLink opens in new window

CANNON FIRE SPRINKLERS CONTRACTS LTD

Company number 08882620

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
18 Mar 2024 AP01 Appointment of Mr Craig Ian Milligan as a director on 1 November 2023
14 Feb 2024 TM01 Termination of appointment of Anne Jackson as a director on 31 January 2024
23 Oct 2023 PSC07 Cessation of Benjamin Jackson as a person with significant control on 2 October 2023
23 Oct 2023 PSC01 Notification of Nigel Keith Jackson as a person with significant control on 1 October 2023
24 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Aug 2023 AP01 Appointment of Mr Nigel Keith Jackson as a director on 6 August 2023
09 Aug 2023 PSC07 Cessation of Craig Richard Mackay as a person with significant control on 31 July 2023
09 Aug 2023 TM01 Termination of appointment of Craig Richard Mackay as a director on 31 July 2023
09 Aug 2023 PSC01 Notification of Benjamin Jackson as a person with significant control on 21 July 2023
09 Aug 2023 AP01 Appointment of Mr Benjamin Jackson as a director on 21 July 2023
09 Aug 2023 AD01 Registered office address changed from 37a Parkfield Road Coleshill Birmingham B46 3LD England to Suite 2, 720 Mandarin Court Warrington WA1 1GG on 9 August 2023
26 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
09 Mar 2023 AD01 Registered office address changed from Unit 1 Sherwood Energy Village Ollerton Newark NG22 9FD England to 37a Parkfield Road Coleshill Birmingham B46 3LD on 9 March 2023
28 Feb 2023 MR01 Registration of charge 088826200001, created on 8 February 2023
15 Aug 2022 AA Micro company accounts made up to 30 November 2021
02 Aug 2022 AP01 Appointment of Mr Peter Derrick Holland as a director on 4 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
01 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 November 2021
22 Jan 2022 TM01 Termination of appointment of Nicola Roberts as a director on 22 January 2022
17 Jan 2022 AD01 Registered office address changed from Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG England to Unit 1 Sherwood Energy Village Ollerton Newark NG22 9FD on 17 January 2022
31 Dec 2021 AP01 Appointment of Mr Robert Michael Archer as a director on 31 October 2021
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Mar 2021 AA01 Previous accounting period shortened from 30 November 2020 to 30 June 2020