Advanced company searchLink opens in new window

AMSCO FIRE LTD

Company number 07463116

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)
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 PSC01 Notification of Marie Margaret Haines as a person with significant control on 22 November 2021
04 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
04 Jan 2022 PSC04 Change of details for Mr Kaj Haines as a person with significant control on 22 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
10 Dec 2019 SH08 Change of share class name or designation
09 Dec 2019 SH02 Sub-division of shares on 1 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
08 Nov 2019 AP01 Appointment of Mr Jamie Haines as a director on 23 October 2019
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CH01 Director's details changed for Mrs Marie Margaret Haines on 16 May 2018
15 Jun 2018 CH01 Director's details changed for Mrs Marie Margaret Haines on 16 May 2018
14 Jun 2018 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Landgate Chambers Rye East Sussex TN31 7LJ on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Kaj Roger Haines on 16 May 2018
14 Jun 2018 CH01 Director's details changed for Mr Kaj Roger Haines on 16 May 2018
08 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016