Advanced company searchLink opens in new window

CANNON FIRE PROTECTION SERVICES LTD

Company number 09782849

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02