TM01 |
Director's appointment was terminated on Wednesday 31st January 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed cannon fire life safety group LIMITEDcertificate issued on 25/08/23
filed on: 25th, August 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed asset protection group (holdings) LIMITEDcertificate issued on 23/08/23
filed on: 23rd, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Friday 21st July 2023.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed cannon fire life safety LTDcertificate issued on 19/07/23
filed on: 19th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cannon fire holdings LIMITEDcertificate issued on 10/03/23
filed on: 10th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 4th July 2022.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 22nd January 2022
filed on: 22nd, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st October 2021.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th December 2020.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 3rd October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG. Change occurred on Monday 5th November 2018. Company's previous address: Unit 28 Sherwood Network Centre Sherwood Energy Village Ollerton Newark NG22 9FD England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd August 2018.
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th October 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 28 Sherwood Network Centre Sherwood Energy Village Ollerton Newark NG22 9FD. Change occurred on Wednesday 7th June 2017. Company's previous address: Newton Grange Newton Lane Tattenhall Chester CH3 9NE England.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Newton Grange Newton Lane Tattenhall Chester CH3 9NE. Change occurred on Monday 22nd August 2016. Company's previous address: Unit10, the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th November 2014.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit10, the Alpha Centre Armstrong Way Yate Bristol BS37 5NG. Change occurred on Thursday 15th January 2015. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit10, the Alpha Centre Armstrong Way Yate Bristol BS37 5NG. Change occurred on Thursday 15th January 2015. Company's previous address: Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|