Advanced company searchLink opens in new window

NORTH FIRE ENGINEERING LIMITED

Company number 12357902

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)
08 May 2024 AA Audit exemption subsidiary accounts made up to 27 February 2023
08 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/02/23
08 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/02/23
08 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/02/23
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capitalof the company be sub divided 19/12/2023
05 Jan 2024 SH02 Sub-division of shares on 19 December 2023
05 Jan 2024 SH08 Change of share class name or designation
03 Jan 2024 CH01 Director's details changed for Mr Oliver James North on 30 December 2023
03 Jan 2024 PSC04 Change of details for Mr Oliver James North as a person with significant control on 30 December 2023
03 Jan 2024 AD01 Registered office address changed from 5 Larsen Road Goole East Yorkshire DN14 6XG United Kingdom to Belvoir House Caldene Business Park Burnley Road Mytholmroyd HX7 5QJ on 3 January 2024
28 Dec 2023 MR04 Satisfaction of charge 123579020001 in full
21 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
20 Dec 2023 PSC01 Notification of Oliver James North as a person with significant control on 19 December 2023
20 Dec 2023 PSC02 Notification of Portus Felix Limited as a person with significant control on 19 December 2023
20 Dec 2023 PSC07 Cessation of Venari Group Limited as a person with significant control on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of James Alexander Houston as a director on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Sarah Clare Turvey as a director on 19 December 2023
19 Dec 2023 CERTNM Company name changed venari engineering LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
23 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
17 Mar 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
24 Jan 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
24 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22