R.G. FIRE SAFETY CONSULTANTS LTD
Status | ACTIVE |
Company No. | 07083318 |
Category | Private Limited Company |
Incorporated | 21 Nov 2009 |
Age | 14 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
R.G. FIRE SAFETY CONSULTANTS LTD is an active private limited company with number 07083318. It was incorporated 14 years, 6 months, 9 days ago, on 21 November 2009. The company address is Crown House Crown House, East Grinstead, RH19 3AF, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA
New address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF
Change date: 2017-07-13
Documents
Termination secretary company with name termination date
Date: 30 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heathcote Secretaries Ltd
Termination date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type micro entity
Date: 24 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Change person director company with change date
Date: 29 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Roger Gray
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 29 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dianne Gray
Change date: 2013-07-01
Documents
Change corporate secretary company with change date
Date: 29 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Heathcote Secretaries Ltd
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: Unit C2 Horstead Keynes Industrial Park Cinder Hill Horsted Keynes West Sussex RH17 7BA
Change date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Roger Gray
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Syckelmoore
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dianne Gray
Documents
Some Companies
74 FAIRHAZEL GARDENS,LONDON,NW6 3SR
Number: | 10404029 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 10520226 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH VIKTOR NIKOLLI
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP010162 |
Status: | ACTIVE |
Category: | Limited Partnership |
105 KING'S GATE,ABERDEEN,AB15 4EN
Number: | SC180323 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 10207518 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBS BUILDING,LONDON,NW1 2BE
Number: | 02711000 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |