BROD PAUL HEALTH SAFETY & FIRE CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

07/10/247 October 2024 Cessation of Carolyn Mary Paul as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Cessation of Jonathan Broderick Paul as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Change of details for Broderick Seymour Paul as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Carolyn Mary Paul as a secretary on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Jonathan Broderick Paul as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Carolyn Mary Paul as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Director's details changed for Broderick Seymour Paul on 2024-09-03

View Document

04/09/244 September 2024 Change of details for Mrs Carolyn Mary Paul as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Change of details for Broderick Seymour Paul as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Notification of Jonathan Broderick Paul as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Director's details changed for Mrs Carolyn Mary Paul on 2024-09-03

View Document

04/09/244 September 2024 Director's details changed for Mr Jonathan Broderick Paul on 2024-09-03

View Document

08/08/248 August 2024 Registered office address changed from 21 Hasborough Road Folkestone CT19 6BQ England to 20 Heyford Close Hawkinge Folkestone CT18 7FQ on 2024-08-08

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

10/08/2310 August 2023 Appointment of Mr Jonathan Broderick Paul as a director on 2023-08-08

View Document

10/08/2310 August 2023 Appointment of Mrs Carolyn Mary Paul as a director on 2023-08-08

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MRS CAROLYN MARY PAUL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / BRODERICK SEYMOUR PAUL / 05/09/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / BRODERICK SEYMOUR PAUL / 06/09/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

22/12/1622 December 2016 14/10/16 STATEMENT OF CAPITAL GBP 2

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company