KDN FIRE PROTECTION LTD

Premier House Premier House, Elland, HX5 9DY, England
StatusACTIVE
Company No.08059807
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 day
JurisdictionEngland Wales

SUMMARY

KDN FIRE PROTECTION LTD is an active private limited company with number 08059807. It was incorporated 12 years, 1 day ago, on 08 May 2012. The company address is Premier House Premier House, Elland, HX5 9DY, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Cooling

Termination date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharron Louise Worthey

Appointment date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Cooling

Appointment date: 2021-09-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 12 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU United Kingdom

New address: Premier House Jubilee Way Elland HX5 9DY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Robinson

Appointment date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Richard John Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Deborah Evon Hinds

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-16

Psc name: Deborah Evon Hinds

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hoyles Fire & Safety Limited

Notification date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Deborah Evon Hinds

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Ms Deborah Evon Hinds

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Ms Deborah Evon Hinds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: Oak House 317 Golden Hill Lane Leyland PR25 2YJ England

New address: Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Deborah Evon Hinds

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Ms Deborah Evon Hinds

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Old address: Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG

Change date: 2015-09-01

New address: Oak House 317 Golden Hill Lane Leyland PR25 2YJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mrs Deborah Evon Hinds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

New address: Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG

Old address: Oak House 317 Golden Hill Lane Leyland PR25 2YJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: 123 Alder Close Leyland Lancashire PR26 7TT

Change date: 2014-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS ACCOUNTANCY ANSTEY LIMITED

295 MAIN STREET,COALVILLE,LE67 1AJ

Number:09175606
Status:ACTIVE
Category:Private Limited Company

CUBE GLOBAL LIMITED

7 THE CRESCENT,WATFORD,WD18 0AG

Number:11646321
Status:ACTIVE
Category:Private Limited Company

EVOLUTION DIGITAL MEDIA LTD

10 ALEXANDRA ROAD,ASHINGDON,SS4 3HD

Number:07820502
Status:ACTIVE
Category:Private Limited Company

HA CORPORATION LIMITED

1B, FIRST FLOOR,SOUTHALL,UB2 5FD

Number:11902423
Status:ACTIVE
Category:Private Limited Company

QUALITY FS LIMITED

19 SEAVIEW COURT,WORTHING,BN11 3PE

Number:07107855
Status:ACTIVE
Category:Private Limited Company

THE PARENT DIRECTORY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11675950
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