PETER MANSI FIRE INVESTIGATIONS (UK) LTD

Magnolia House, Spring Villa Park Magnolia House, Spring Villa Park, Edgware, HA8 7EB, England
StatusACTIVE
Company No.07078743
CategoryPrivate Limited Company
Incorporated17 Nov 2009
Age14 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PETER MANSI FIRE INVESTIGATIONS (UK) LTD is an active private limited company with number 07078743. It was incorporated 14 years, 7 months, 1 day ago, on 17 November 2009. The company address is Magnolia House, Spring Villa Park Magnolia House, Spring Villa Park, Edgware, HA8 7EB, England.



Company Fillings

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-12

Psc name: Mrs. Claire Mansi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB

Old address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England

Change date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Mrs. Claire Mansi

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-12

Psc name: Mr. Peter Mansi

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Mr. Peter Mansi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB

Old address: Bre Science Park Bucknells Lane Building 26 Bricket Wood, Watford Herts WD25 9NH England

Change date: 2024-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Peter Mansi

Change date: 2023-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Claire Mansi

Change date: 2023-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-02

Officer name: Mr. Peter Mansi

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-02

Officer name: Mrs. Claire Mansi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England

Change date: 2023-11-02

New address: Bre Science Park Bucknells Lane Building 26 Bricket Wood, Watford Herts WD25 9NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: 311 Chase Road Southgate London N14 6JS England

New address: Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

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: 15 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 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: 22 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH

Change date: 2018-10-02

New address: 311 Chase Road Southgate London N14 6JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Mansi

Notification date: 2016-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-05

Capital : 100 GBP

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: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

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: 26 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Purton

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 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: 21 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Purton

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: 8 Church Way Whetstone London London N20 0LA United Kingdom

Change date: 2011-06-01

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fire investigations (uk) LTD.\certificate issued on 20/04/11

Documents

View document PDF

Change of name notice

Date: 20 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC NIELLSEN DATA CENTERS LIMITED

4 CLIFTON ROAD,BRISTOL,BS8 1AG

Number:10611218
Status:ACTIVE
Category:Private Limited Company

ALISENI BROTHERS LIMITED

25 NORTON ROAD,READING,RG1 3QH

Number:11110360
Status:ACTIVE
Category:Private Limited Company

HADSEN TRADING LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:06754112
Status:ACTIVE
Category:Private Limited Company

RITTER SPORT CHOCOLATE UK LTD

1 CITY SQUARE,LEEDS,LS1 2ES

Number:09167074
Status:ACTIVE
Category:Private Limited Company

SAFFER LEGAL CONSULTING LIMITED

119 THE HUB,LONDON,W10 5BE

Number:11418870
Status:ACTIVE
Category:Private Limited Company

TOM MACKLIN STUDIO LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09788976
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