Advanced company searchLink opens in new window

NATIONAL FIRE LTD

Company number 07909199

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 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
06 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
03 Nov 2022 AD01 Registered office address changed from Blythe House 134 High Street Brierley Hill DY5 3BB England to Unit 3, Knightwood Court Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NQ on 3 November 2022
03 Nov 2022 TM01 Termination of appointment of Mark Moir as a director on 3 November 2022
29 Oct 2022 AP01 Appointment of Mr Mark Moir as a director on 16 October 2022
29 Oct 2022 AD01 Registered office address changed from Unit3 Knightwood Court Gapton Industrial Estate Great Yarmouth Great Yarmouth Norfolk NR31 0NQ United Kingdom to Blythe House 134 High Street Brierley Hill DY5 3BB on 29 October 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
20 Sep 2022 AP01 Appointment of Mr Jason Mccormick as a director on 10 September 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
05 Feb 2021 CS01 Confirmation statement made on 5 November 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
02 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 April 2020
03 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 MA Memorandum and Articles of Association
03 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
08 Nov 2019 AA Micro company accounts made up to 31 January 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 100
08 Apr 2019 PSC07 Cessation of Jason Mccormick as a person with significant control on 1 March 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
18 Jan 2019 PSC01 Notification of Jason Mccormick as a person with significant control on 18 January 2019
15 Jan 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Unit3 Knightwood Court Gapton Industrial Estate Great Yarmouth Great Yarmouth Norfolk NR31 0NQ on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Barbara Kahan as a director on 15 January 2019