Advanced company searchLink opens in new window

EVERSAFE FIRE PROTECTION LTD

Company number 09846806

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)
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
  • RES12 ‐ Resolution of varying share rights or name
28 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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