- Company Overview for CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. (09923953)
- Filing history for CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. (09923953)
- People for CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. (09923953)
- More for CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. (09923953)
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) |
---|---|---|---|
17 Jul 2019 | AA01 | Previous accounting period shortened from 20 July 2019 to 20 July 2018 | |
16 Jul 2019 | AA01 | Current accounting period extended from 16 July 2019 to 20 July 2019 | |
16 Jul 2019 | AA01 | Current accounting period shortened from 31 December 2018 to 16 July 2018 | |
16 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 16 July 2019 | |
15 Jul 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
15 Jul 2019 | PSC01 | Notification of David Graham Pilling as a person with significant control on 13 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Darren Andrew Fletcheer as a director on 10 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Darren Andrew Fletcheer as a person with significant control on 9 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr David Graham Pilling as a director on 8 July 2019 | |
17 May 2019 | PSC01 | Notification of Darren Andrew Fletcheer as a person with significant control on 16 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Darren Fletcheer as a director on 16 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 99 Dalmeny Avenue London England SW16 4RR on 17 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 May 2019 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from , Dept 3, 43 Owston Road Carcroft, Doncaster, DN6 8DA, United Kingdom to 99 Dalmeny Avenue London England SW16 4RR on 14 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 14 February 2018 | |
14 Feb 2018 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 14 February 2018 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates |