FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED

Fire House Mayflower Close Fire House Mayflower Close, Eastleigh, SO53 4AR, England
StatusACTIVE
Company No.07063524
CategoryPrivate Limited Company
Incorporated02 Nov 2009
Age14 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED is an active private limited company with number 07063524. It was incorporated 14 years, 7 months, 15 days ago, on 02 November 2009. The company address is Fire House Mayflower Close Fire House Mayflower Close, Eastleigh, SO53 4AR, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 06 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-12

Psc name: Churches Fire Security Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

New address: Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR

Change date: 2023-06-23

Old address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-12

Psc name: Peter Royce Moulson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Helen Moulson

Cessation date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-14

Officer name: Mr Simon Paul Brett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susanne Jones

Appointment date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Chennell

Appointment date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Charlie Haynes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Mr Stephen David Alvan Riley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Brett

Termination date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Peter Royce Moulson

Documents

View document PDF

Confirmation statement

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Original description: 02/11/22 Statement of Capital gbp 212

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Simon Brett

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Peter Royce Moulson

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Helen Moulson

Notification date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Royce Moulson

Change date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Mr Peter Royce Moulson

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-17

Psc name: Mr Peter Royce Moulson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

New address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU

Old address: 411a Warrington Road Culcheth Warrington Cheshire WA3 5SW England

Change date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 03 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Royce Moulson

Change date: 2018-11-03

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Royce Moulson

Change date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: Turnberry House the Links Kelvin Close Birchwood Warrington Cheshire WA3 7UD

Change date: 2016-07-11

New address: 411a Warrington Road Culcheth Warrington Cheshire WA3 5SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG

New address: Turnberry House the Links Kelvin Close Birchwood Warrington Cheshire WA3 7UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

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: 08 Jan 2015

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

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: 30 Jan 2012

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 212 GBP

Date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Audsley-Spence

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allen

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2010

Action Date: 13 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-13

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2010

Action Date: 13 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-13

Capital : 190 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Allen

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Thornton

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Nicholas Audsley-Spence

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ash 115 LIMITED\certificate issued on 02/03/10

Documents

View document PDF

Resolution

Date: 02 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-19

Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Royce Moulson

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sheraton

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Argus Nominee Directors Limited

Documents

View document PDF

Incorporation company

Date: 02 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARNEL GROUP LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10480560
Status:ACTIVE
Category:Private Limited Company

MANAGE MY PEOPLE (NI) LIMITED

34 GRANGE ROAD,BANGOR,BT20 3QQ

Number:NI649276
Status:ACTIVE
Category:Private Limited Company

MCO MANAGEMENT LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:01271143
Status:ACTIVE
Category:Private Limited Company

OCUSOFT UK LIMITED

BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD,SOLIHULL,B90 8AJ

Number:11113440
Status:ACTIVE
Category:Private Limited Company

RIVERSTONE EQUITY PARTNERS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06391116
Status:ACTIVE
Category:Private Limited Company

STRONG INSTALLATIONS LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:06459430
Status:ACTIVE
Category:Private Limited Company

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