Advanced company searchLink opens in new window

PDFS FIRE AND SAFETY LTD

Company number 12304119

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 May 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
22 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
10 Oct 2022 AP01 Appointment of Mr James Alexander Robson as a director on 1 October 2022
10 Oct 2022 TM01 Termination of appointment of Nicola Anne Robson as a director on 1 October 2022
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Mar 2022 PSC04 Change of details for Mr James Alexander Robson as a person with significant control on 1 March 2022
04 Mar 2022 PSC07 Cessation of John Hunt as a person with significant control on 1 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
22 Dec 2021 TM01 Termination of appointment of John Hunt as a director on 22 December 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
17 Aug 2020 AD01 Registered office address changed from Unit 6, Blackthorn Way Five Mile Business Park, Washingborough Lincoln LN4 1BF England to 5 Marina Court Burton Waters Lincoln LN1 2ZL on 17 August 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
28 Feb 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 October 2020
24 Feb 2020 PSC01 Notification of James Alexander Robson as a person with significant control on 17 February 2020
24 Feb 2020 PSC07 Cessation of Nicola Robson as a person with significant control on 17 February 2020
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted