Advanced company searchLink opens in new window

ASSIST PASSIVE FIRE PROTECTION LTD

Company number 11628749

Filter by category

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)
16 May 2024 AA Micro company accounts made up to 31 March 2024
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
25 Sep 2023 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 AP01 Appointment of Mr John Matthew Whiting as a director on 13 September 2023
25 Sep 2023 AP03 Appointment of Mr Andrew Knibb as a secretary on 13 September 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
31 May 2023 TM01 Termination of appointment of Daniel Ryan Cromack as a director on 23 May 2023
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Feb 2022 PSC08 Notification of a person with significant control statement
14 Feb 2022 TM01 Termination of appointment of Andrew Knibb as a director on 1 February 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Nov 2021 PSC07 Cessation of Andrew Knibb as a person with significant control on 1 November 2021
29 Nov 2021 AP01 Appointment of Mr Nicholas Paul Maidment as a director on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT United Kingdom to 1 Argyle Street Bath BA2 4BA on 26 October 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 6 Sawdon Avenue Southport Merseyside PR8 6HU United Kingdom to Second Floor 36 Gay Street Bath BA1 2NT on 14 January 2020
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
19 Nov 2018 PSC01 Notification of Andrew Knibb as a person with significant control on 19 November 2018
19 Nov 2018 PSC07 Cessation of Daniel Ryan Cromack as a person with significant control on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Andrew Knibb as a director on 19 November 2018