FIRE RESPONSE (UK) LIMITED

C/O Taxassist Accountants C/O Taxassist Accountants, Bedford, MK40 1NS, United Kingdom
StatusACTIVE
Company No.09538021
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

FIRE RESPONSE (UK) LIMITED is an active private limited company with number 09538021. It was incorporated 9 years, 1 month, 3 days ago, on 13 April 2015. The company address is C/O Taxassist Accountants C/O Taxassist Accountants, Bedford, MK40 1NS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Martin

Appointment date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Old address: C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS

Change date: 2023-06-08

New address: C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

New address: C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS

Old address: 73a Tavistock Street Bedford Bedfordshire MK40 2RR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Neil Michael Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Faill

Change date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: 114 High Street Cranfield Bedford MK43 0DG England

New address: 73a Tavistock Street Bedford Bedfordshire MK40 2RR

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Michael Hutchinson

Change date: 2021-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Michael Hutchinson

Notification date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 04 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Phillip Russell

Termination date: 2021-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bedford Holdings Limited

Cessation date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-18

Psc name: Stephen Sullivan

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-18

Psc name: Robert James Mayfield

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John David Faill

Notification date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 15 Railton Road Wolseley Business Park Kempston Bedfordshire MK42 7PW England

Change date: 2021-02-24

New address: 114 High Street Cranfield Bedford MK43 0DG

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sullivan

Termination date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Mayfield

Termination date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Stephen Sullivan

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Robert James Mayfield

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-01

Psc name: Bedford Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 106a Unit 24 Bedford Road Wootton Bedfordshire MK43 9JB England

Change date: 2019-05-17

New address: 15 Railton Road Wolseley Business Park Kempston Bedfordshire MK42 7PW

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2018-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Richard James Hartill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 275 GBP

Date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 225 GBP

Date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Faill

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bedford Holdings Limited

Notification date: 2017-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-08

Psc name: Bedford Electrical Ltd

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Hartill

Change date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 May 2017

Action Date: 13 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael Hutchinson

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Hartill

Appointment date: 2016-02-22

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-20

Officer name: Stephen Sullivan

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Phillip Russell

Appointment date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Richard James Hartill

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Michael Hutchinson

Termination date: 2015-04-23

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAM PIPE&FAB LIMITED

37 DANESBURY ROAD,BOLTON,BL2 3AU

Number:05695240
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN MINES TRUST

GREENGABLES STAFFORD ROAD,WALSALL,WS6 6AX

Number:08004161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DINUK LIMITED

CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:06219564
Status:ACTIVE
Category:Private Limited Company

FUSION PHARMA LTD

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:09624274
Status:ACTIVE
Category:Private Limited Company

LN2X GROUP LTD

19 NORTH STREET,ASHFORD,TN24 8LF

Number:11044580
Status:ACTIVE
Category:Private Limited Company

TOP PROFESSIONALS LIMITED

17 SCHOLARS GATE,BIRMINGHAM,B33 0DL

Number:09477518
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