COMPLETE FIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Amended total exemption full accounts made up to 2024-08-31

View Document

05/06/255 June 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

01/03/251 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Director's details changed

View Document

04/12/244 December 2024 Director's details changed for Mr Peter Richard Allen on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Christopher Michael Haigh on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Complete Fire Solutions Holdings Ltd as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Richard Adam Halsworth on 2024-12-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

15/01/2315 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

01/03/221 March 2022 Registered office address changed from Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 2022-03-01

View Document

01/02/221 February 2022 Registration of charge 054456770003, created on 2022-02-01

View Document

11/01/2211 January 2022 Termination of appointment of Martyn Blacker as a director on 2021-12-23

View Document

06/01/226 January 2022 Notification of Complete Fire Solutions Holdings Ltd as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Cessation of Martyn Blacker as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Martyn Blacker as a secretary on 2021-12-23

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 09/03/2018

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALSWORTH / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HAIGH / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BLACKER / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 05/04/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 34 34 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RW ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O TAXASSIST ACCOUNTANTS 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALSWORTH / 08/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 03/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054456770002

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ADOPT ARTICLES 04/06/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HAIGH / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALSWORTH / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BLACKER / 01/10/2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTYN BLACKER / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0816 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NC INC ALREADY ADJUSTED 14/05/05

View Document

01/07/051 July 2005 £ NC 1000/50000 14/05/

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

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