- Company Overview for EVERSAFE FIRE PROTECTION LTD (09846806)
- Filing history for EVERSAFE FIRE PROTECTION LTD (09846806)
- People for EVERSAFE FIRE PROTECTION LTD (09846806)
- Charges for EVERSAFE FIRE PROTECTION LTD (09846806)
- More for EVERSAFE FIRE PROTECTION LTD (09846806)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Unit 2 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BH England to Unit 14 Precision 2 Industrial Park Bingham Road Sittingbourne Kent ME10 3TR on 21 September 2023 | |
06 Jun 2023 | MR01 | Registration of charge 098468060002, created on 31 May 2023 | |
22 May 2023 | MR01 | Registration of charge 098468060001, created on 18 May 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
07 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2021 | SH08 | Change of share class name or designation | |
01 Jun 2021 | PSC07 | Cessation of Laura Jayne Harris as a person with significant control on 30 April 2021 | |
01 Jun 2021 | PSC07 | Cessation of Alexandra Verga as a person with significant control on 30 April 2021 | |
28 May 2021 | MA | Memorandum and Articles of Association | |
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | AP01 | Appointment of Mr Mark Harris as a director on 6 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Stuart Francis Verga as a director on 6 April 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mrs. Laura Jayne Harris as a person with significant control on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mrs Alexandra Verga as a person with significant control on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mrs. Laura Jayne Harris on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mrs Alexandra Verga on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Unit 2 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BH on 1 February 2021 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates |