COMBAT FIRE LIMITED

Unit 5 Youngs Industrial Estate Unit 5 Youngs Industrial Estate, Leighton Buzzard, LU7 4QB, Beds
StatusACTIVE
Company No.05890461
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

COMBAT FIRE LIMITED is an active private limited company with number 05890461. It was incorporated 17 years, 10 months, 18 days ago, on 28 July 2006. The company address is Unit 5 Youngs Industrial Estate Unit 5 Youngs Industrial Estate, Leighton Buzzard, LU7 4QB, Beds.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Mark Fullick

Change date: 2022-07-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Yirrell

Change date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Michael Mcquillan

Change date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058904610005

Charge creation date: 2021-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: David Yirrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Fullick

Change date: 2020-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Yirrell

Change date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Mcquillan

Change date: 2016-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Michael Mcquillan

Change date: 2016-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2016

Category: Address

Type: AD03

New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2016

Category: Address

Type: AD02

New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058904610004

Charge creation date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Simon Mark Fullick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: unit 5 youngs industrial estate leighton buzzard leighton buzzard beds LU7 4QB

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 1ST floor st giles house 15/21 victoria road bletchley milton keynes buckinghamshire MK2 2NG

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/10/06--------- £ si 15000@1=15000 £ ic 15000/30000

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/08/06--------- £ si 14999@1=14999 £ ic 1/15000

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEASDALE RENOVATIONS LIMITED

1 OAKWOOD ROAD,CHORLEY,PR7 2HW

Number:11628774
Status:ACTIVE
Category:Private Limited Company

BOLLYWOOD MEETS HOLLYWOOD EVENTS LTD

8 POPPY AVENUE,OLDBURY,B69 4BS

Number:11513820
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVE SYSTEM LIMITED

2 COLLEGE STREET,RUSHDEN,NN10 8DZ

Number:09308305
Status:ACTIVE
Category:Private Limited Company

FELI & FLAVIO CONSTRUCTION LTD

89 OAKLEIGH PARK NORTH,LONDON,N20 9RR

Number:11848491
Status:ACTIVE
Category:Private Limited Company

QUARTZCOAT LIMITED

UNIT 32,CARDIGAN,SA43 3AG

Number:05625204
Status:ACTIVE
Category:Private Limited Company

RMD PROPERTIES (LONDON) LLP

LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB

Number:OC363795
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source