Advanced company searchLink opens in new window

FLEXIBLE FIRE PROTECTION LIMITED

Company number 09716863

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)
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
20 May 2022 AA Micro company accounts made up to 31 August 2021
14 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
25 Mar 2022 AD01 Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to Unit 27 the Gables Fyfield Road Ongar Essex CM5 0GA on 25 March 2022
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
08 May 2021 AP01 Appointment of Mrs Dionne Louise Marsden as a director on 8 May 2021
02 Sep 2020 AD01 Registered office address changed from 1 Millfield High Ongar Ongar CM5 9RJ England to 85 Springfield Road Chelmsford CM2 6JL on 2 September 2020
16 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
04 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
15 May 2019 AD01 Registered office address changed from Flat 2 Flat 2 at 23 Buckland Crescent London NW3 5DH England to 1 Millfield High Ongar Ongar CM5 9RJ on 15 May 2019
09 May 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Feb 2017 TM01 Termination of appointment of Sheridan Kim Fullman as a director on 10 February 2017
10 Nov 2016 AD01 Registered office address changed from 7 Halbutt Gardens Dagenham Essex RM9 5AB United Kingdom to Flat 2 Flat 2 at 23 Buckland Crescent London NW3 5DH on 10 November 2016
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted