Advanced company searchLink opens in new window

M10 FIRE SAFETY MANAGEMENT LIMITED

Company number 08898954

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)
05 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jan 2022 AD01 Registered office address changed from The Old Church 48 Verulam Road St Albans Herts AL3 4DH to 36 st Peters Street 36 st. Peters Street St. Albans Hertfordshire AL1 3NA on 21 January 2022
19 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
03 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
27 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
10 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 April 2017
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
18 Nov 2014 AP01 Appointment of Mr Miles Owarish as a director on 17 February 2014
18 Nov 2014 TM01 Termination of appointment of Clifford Donald Wing as a director on 17 February 2014
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1