- Company Overview for CALL POINT FIRE LTD (07141597)
- Filing history for CALL POINT FIRE LTD (07141597)
- People for CALL POINT FIRE LTD (07141597)
- More for CALL POINT FIRE LTD (07141597)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
28 Nov 2019 | AD01 | Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 28 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
16 Feb 2017 | CH01 | Director's details changed for Mr Simon John Pauley on 1 January 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Simon John Pauley on 5 February 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from The Old School House Dartford Road March Cambs PE15 8AE to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 13 April 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Simon John Pauley on 7 October 2014 |