CHPK FIRE ENGINEERING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-07-04

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-07-04

View Document

20/11/2420 November 2024 Current accounting period extended from 2025-01-31 to 2025-06-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Registration of charge 126360330002, created on 2024-08-02

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Change of details for Lacmore Ltd as a person with significant control on 2024-07-05

View Document

24/07/2424 July 2024 Termination of appointment of Paul Cunningham as a director on 2024-07-05

View Document

24/07/2424 July 2024 Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-07-05

View Document

24/07/2424 July 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-07-05

View Document

24/07/2424 July 2024 Statement of company's objects

View Document

15/07/2415 July 2024 Satisfaction of charge 126360330001 in full

View Document

05/07/245 July 2024 Termination of appointment of James Lee as a director on 2024-07-05

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Lacmore Ltd as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Cessation of Thomas Francis Moriarty as a person with significant control on 2024-07-05

View Document

04/07/244 July 2024 Annual accounts for year ending 04 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Cessation of Alexander Robert Maidment as a person with significant control on 2023-06-28

View Document

18/07/2318 July 2023 Notification of Lacmore Ltd as a person with significant control on 2023-06-28

View Document

20/06/2320 June 2023 Registration of charge 126360330001, created on 2023-06-19

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/12/221 December 2022 Termination of appointment of Hugh Forster as a director on 2022-11-29

View Document

28/09/2128 September 2021 Appointment of Mr Paul Cunningham as a director on 2021-09-17

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR GAVIN ANDREW TUFF-LACEY

View Document

30/05/2030 May 2020 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