CANNON FIRE PROTECTION SERVICES LTD
Company number 09782849
- Company Overview for CANNON FIRE PROTECTION SERVICES LTD (09782849)
- Filing history for CANNON FIRE PROTECTION SERVICES LTD (09782849)
- People for CANNON FIRE PROTECTION SERVICES LTD (09782849)
- More for CANNON FIRE PROTECTION SERVICES LTD (09782849)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
23 Oct 2023 | PSC07 | Cessation of Peter Derrick Holland 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 31 July 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Craig Richard Mackay as a director on 31 July 2023 | |
15 Aug 2023 | PSC07 | Cessation of Craig Richard Mackay as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC01 | Notification of Peter Holland as a person with significant control on 21 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Peter Derrick Holland as a director on 21 July 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
22 Jan 2022 | TM01 | Termination of appointment of Nicola Roberts as a director on 22 January 2022 | |
31 Dec 2021 | AP01 | Appointment of Mr Robert Michael Archer as a director on 31 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
04 Jan 2021 | PSC01 | Notification of Craig Richard Mackay as a person with significant control on 15 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Ashley Haigh as a person with significant control on 15 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Ashley Haigh as a director on 15 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Miss Nicola Roberts as a director on 15 December 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
05 May 2020 | AA01 | Current accounting period extended from 31 August 2020 to 30 November 2020 | |
04 May 2020 | AD01 | Registered office address changed from Suite 2 70 Mandarin Court Centre Park Warrington WA1 1GG England to Suite 2 720 Mandarin Court Mandarin Court Warrington WA1 1GG on 4 May 2020 | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|