CO2 FIRE SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/2017 July 2020 APPLICATION FOR STRIKING-OFF

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 SECRETARY APPOINTED MR RICHARD MARK HARRIS

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT 26 MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1HQ

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONNOLLY

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR KEVIN PAUL HARRIS

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR RICHARD HARRIS

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MR DAVID HARRIS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGET FIRE PROTECTION LTD

View Document

24/07/1724 July 2017 CESSATION OF JOHN BURTON AS A PSC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNOLLY

View Document

13/06/1713 June 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

06/03/176 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/04/152 April 2015 10/02/15 STATEMENT OF CAPITAL GBP 3.00

View Document

02/04/152 April 2015 REDENOMINATED TO £1.00 ORDINARY 10/02/2015

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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