911 FIRE SERVICES LIMITED
Status | ACTIVE |
Company No. | 07090071 |
Category | Private Limited Company |
Incorporated | 28 Nov 2009 |
Age | 14 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
911 FIRE SERVICES LIMITED is an active private limited company with number 07090071. It was incorporated 14 years, 6 months, 4 days ago, on 28 November 2009. The company address is Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Michael Corrigan
Change date: 2023-11-27
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mr Steven Michael Corrigan
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mr Steven Michael Corrigan
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 02 Jun 2023
Action Date: 30 May 2023
Category: Capital
Type: SH01
Date: 2023-05-30
Capital : 5 GBP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 27 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-27
Officer name: Mr Ian David Kelley
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian David Kelley
Change date: 2022-04-01
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Michael Corrigan
Change date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
Change date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Kelley
Change date: 2021-03-16
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-16
Officer name: Mr Ian David Kelley
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian David Kelley
Change date: 2021-03-16
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-31
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Old address: 54 Sun Street Waltham Abbey Essex EN9 1EJ
Change date: 2019-09-17
New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-02
Officer name: Ian David Kelley
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 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: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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: 07 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 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: 29 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Capital allotment shares
Date: 14 Dec 2009
Action Date: 28 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-28
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian David Kelley
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Michael Corrigan
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
ALPHA BRAVO MARKETING INSIGHT LIMITED
28 BOOTH DRIVE,WOKINGHAM,RG40 4HL
Number: | 09918443 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SILCHESTER ROAD,ST.LEONARDS-ON-SEA,TN38 0JB
Number: | 11750781 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL END FARM TOTTINGTON ROAD,BOLTON,BL2 4LP
Number: | 08811115 |
Status: | ACTIVE |
Category: | Private Limited Company |
330 NUNEATON ROAD,BEDWORTH,CV12 9RR
Number: | 09318133 |
Status: | ACTIVE |
Category: | Private Limited Company |
(A 24) HORSHAM ROAD,DORKING,RH5 4EH
Number: | 11019827 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL NETWORK INITIATIVE LIMITED
50 BRIONY AVENUE,ALTRINCHAM CHESHIRE,WA15 8QA
Number: | 02636139 |
Status: | ACTIVE |
Category: | Private Limited Company |