Advanced company searchLink opens in new window

CANNON FIRE SAFETY LIMITED

Company number 13051834

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Mar 2024 PSC02 Notification of Asset Protection Group (Uk Holdings) Ltd as a person with significant control on 1 December 2023
08 Mar 2024 AP01 Appointment of Mr Craig Ian Milligan as a director on 1 November 2023
14 Feb 2024 PSC07 Cessation of Arm Secure Limited as a person with significant control on 31 December 2023
14 Feb 2024 PSC01 Notification of Nigel Keith Jackson as a person with significant control on 31 December 2023
18 Sep 2023 AP01 Appointment of Mr Peter Derrick Holland as a director on 6 September 2023
18 Sep 2023 TM01 Termination of appointment of Peter Holland as a director on 6 September 2023
06 Sep 2023 AP01 Appointment of Mr Peter Holland as a director on 6 September 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
22 Aug 2023 PSC07 Cessation of Cannon Fire Holdings Limited as a person with significant control on 31 July 2023
22 Aug 2023 PSC02 Notification of Arm Secure Limited as a person with significant control on 31 July 2023
21 Aug 2023 AP01 Appointment of Mr Nigel Keith Jackson as a director on 31 July 2023
09 Aug 2023 TM01 Termination of appointment of Craig Richard Mackay as a director on 31 July 2023
09 Aug 2023 AP01 Appointment of Mr Benjamin Jackson as a director on 21 July 2023
09 Aug 2023 AD01 Registered office address changed from Unit C 37a Parkfield Road Coleshill Birmingham B46 3LD England to Suite2, 720 Mandarin Court Warrington WA1 1GG on 9 August 2023
28 Feb 2023 MR01 Registration of charge 130518340001, created on 8 February 2023
13 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
24 Nov 2022 AD01 Registered office address changed from Suite2, 720 Mandarin Court Centre Park Warrington WA1 1GG United Kingdom to Unit C 37a Parkfield Road Coleshill Birmingham B46 3LD on 24 November 2022
03 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Jan 2022 TM01 Termination of appointment of Nicola Roberts as a director on 22 January 2022
22 Jan 2022 AP01 Appointment of Mr Robert Michael Archer as a director on 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
18 Dec 2020 AP01 Appointment of Miss Nicola Roberts as a director on 15 December 2020
30 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-30
  • GBP 100