Advanced company searchLink opens in new window

ARC FIREPRO LTD

Company number 06687328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 AD01 Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to The Old Barn Wood Street Swanley BR8 7PA on 3 May 2024
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Dec 2022 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 16 December 2022
26 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Mar 2022 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
08 Sep 2021 CH01 Director's details changed for Mr Peter Thomas D'arcy on 26 March 2021
08 Sep 2021 CH01 Director's details changed for Mr Scott Thake on 26 March 2021
08 Sep 2021 PSC04 Change of details for Mr Peter Thomas D'arcy as a person with significant control on 26 March 2021
08 Sep 2021 PSC04 Change of details for Mr Scott Thake as a person with significant control on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 26 March 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
06 Sep 2019 AD01 Registered office address changed from 12 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE England to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 6 September 2019
26 Mar 2019 PSC04 Change of details for Mr Scott Thake as a person with significant control on 25 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Scott Thake on 25 March 2019
26 Mar 2019 PSC04 Change of details for Mr Peter Thomas D'arcy as a person with significant control on 25 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Peter Thomas D'arcy on 25 March 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017