Advanced company searchLink opens in new window

CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.

Company number 09923953

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)
17 Jul 2019 AA01 Previous accounting period shortened from 20 July 2019 to 20 July 2018
16 Jul 2019 AA01 Current accounting period extended from 16 July 2019 to 20 July 2019
16 Jul 2019 AA01 Current accounting period shortened from 31 December 2018 to 16 July 2018
16 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 16 July 2019
15 Jul 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
15 Jul 2019 PSC01 Notification of David Graham Pilling as a person with significant control on 13 July 2019
15 Jul 2019 TM01 Termination of appointment of Darren Andrew Fletcheer as a director on 10 July 2019
15 Jul 2019 PSC07 Cessation of Darren Andrew Fletcheer as a person with significant control on 9 July 2019
15 Jul 2019 AP01 Appointment of Mr David Graham Pilling as a director on 8 July 2019
17 May 2019 PSC01 Notification of Darren Andrew Fletcheer as a person with significant control on 16 May 2019
17 May 2019 AP01 Appointment of Mr Darren Fletcheer as a director on 16 May 2019
17 May 2019 AD01 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 99 Dalmeny Avenue London England SW16 4RR on 17 May 2019
17 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2019
17 May 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2019
17 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 May 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
14 Feb 2018 AD01 Registered office address changed from , Dept 3, 43 Owston Road Carcroft, Doncaster, DN6 8DA, United Kingdom to 99 Dalmeny Avenue London England SW16 4RR on 14 February 2018
14 Feb 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 14 February 2018
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates