- Company Overview for AMSCO FIRE LTD (07463116)
- Filing history for AMSCO FIRE LTD (07463116)
- People for AMSCO FIRE LTD (07463116)
- More for AMSCO FIRE LTD (07463116)
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 |