COMPLETE FIRE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 05445677 |
Category | Private Limited Company |
Incorporated | 06 May 2005 |
Age | 19 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE FIRE SOLUTIONS LTD is an active private limited company with number 05445677. It was incorporated 19 years, 28 days ago, on 06 May 2005. The company address is 1st Floor Midland House 1st Floor Midland House, Mirfield, WF14 8BL, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-22
Officer name: Mr Richard Adam Halsworth
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Michael Haigh
Change date: 2022-07-22
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Richard Allen
Change date: 2022-07-22
Documents
Change to a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-22
Psc name: Complete Fire Solutions Holdings Ltd
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-01
Old address: Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW England
New address: 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-01
Charge number: 054456770003
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Martyn Blacker
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Complete Fire Solutions Holdings Ltd
Notification date: 2021-12-23
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-23
Psc name: Martyn Blacker
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-23
Officer name: Martyn Blacker
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Mortgage satisfy charge full
Date: 12 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Peter Richard Allen
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Michael Haigh
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Richard Adam Halsworth
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn Blacker
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Richard Allen
Change date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
New address: Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW
Old address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England
Change date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
New address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW
Old address: C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-08
Officer name: Richard Adam Halsworth
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Peter Richard Allen
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-17
Charge number: 054456770002
Documents
Resolution
Date: 17 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: 81a Stanley Road Wakefield West Yorkshire WF1 4LH
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Martyn Blacker
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Richard Allen
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Adam Halsworth
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Michael Haigh
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martyn Blacker
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 31/08/06
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/05/05-04/08/05 £ si 14000@1=14000 £ ic 6001/20001
Documents
Legacy
Date: 01 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/05/05--------- £ si 6000@1=6000 £ ic 1/6001
Documents
Legacy
Date: 01 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/05/05
Documents
Resolution
Date: 01 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF
Number: | 10708117 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPK PROPERTY INVESTMENTS LIMITED
239 MITCHAM ROAD,TOOTING,SW17 9JG
Number: | 09323118 |
Status: | ACTIVE |
Category: | Private Limited Company |
33/35 THORNE ROAD,DONCASTER,DN1 2HD
Number: | 11044118 |
Status: | ACTIVE |
Category: | Private Limited Company |
GBL MARKETING & CUSTOMER RELATIONS LTD
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 07834844 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ROOM GARDEN MAINTENANCE LIMITED
TIMBER CREST BLAKES ROAD,READING,RG10 8LA
Number: | 11130839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 08757165 |
Status: | ACTIVE |
Category: | Private Limited Company |