Advanced company searchLink opens in new window

FIRE FACILITIES MANAGEMENT LIMITED

Company number 04301733

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 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
17 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
05 Aug 2022 AA Full accounts made up to 31 October 2021
04 Jul 2022 TM01 Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022
04 Jul 2022 AP01 Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022
28 Feb 2022 TM01 Termination of appointment of Anton James Duvall as a director on 28 February 2022
25 Feb 2022 AP01 Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022
25 Oct 2021 AA Full accounts made up to 31 October 2020
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
17 Aug 2021 TM01 Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021
17 Aug 2021 AP01 Appointment of Mr Anton James Duvall as a director on 1 August 2021
18 Dec 2020 AD01 Registered office address changed from 25 Apex Business Centre Dunstable Bedfordshire LU5 4SB England to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
13 Oct 2020 AP01 Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020
13 Oct 2020 TM01 Termination of appointment of Helen Jane Ashton as a director on 28 September 2020
15 Jul 2020 AA Full accounts made up to 31 October 2019
02 Jan 2020 AP01 Appointment of Ben Gujral as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019
14 Nov 2019 AD01 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to 25 Apex Business Centre Dunstable Bedfordshire LU5 4SB on 14 November 2019
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 AP01 Appointment of Helen Jane Ashton as a director on 3 May 2019
09 May 2019 PSC07 Cessation of Amanda Jane Reeves as a person with significant control on 3 May 2019
09 May 2019 PSC07 Cessation of Mark Reeves as a person with significant control on 3 May 2019