Advanced company searchLink opens in new window

SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED

Company number 08773910

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2019 TM01 Termination of appointment of Martin Blunden as a director on 21 January 2019
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 TM01 Termination of appointment of Linda Mary Burgess as a director on 25 June 2018
27 Jun 2018 AP01 Appointment of Mr Christopher Lamb as a director on 25 June 2018
13 Mar 2018 MR04 Satisfaction of charge 087739100001 in full
13 Feb 2018 AD02 Register inspection address has been changed from C/O David Cutting 18 Regent Street 18 Regent Street Barnsley South Yorkshire S70 2HG England to Syfr Heqdquarters 197 Eyre Street Sheffield S1 3FG
08 Dec 2017 AD01 Registered office address changed from 18 Regent Street Barnsley South Yorkshire S70 2HG to Syfr Fire Headquarters 197 197 Eyre Street Sheffield S1 3FG on 8 December 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 AP01 Appointment of Mrs Linda Mary Burgess as a director on 26 June 2017
03 Jul 2017 TM01 Termination of appointment of Alice Cave as a director on 26 June 2017
21 Jun 2017 AP01 Appointment of Mr Martin Blunden as a director on 8 June 2017
20 Jun 2017 TM01 Termination of appointment of John Roberts as a director on 1 June 2017
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AP01 Appointment of Mrs Jacqueline Mary Satur as a director on 27 June 2016
29 Jun 2016 AP01 Appointment of Mrs Alice Cave as a director on 27 June 2016
22 Jun 2016 TM01 Termination of appointment of Sioned-Mair Mair Richards as a director on 5 May 2016
22 Jun 2016 TM01 Termination of appointment of James Gregory Andrews as a director on 22 May 2016
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 Nov 2015 AD02 Register inspection address has been changed from C/O Company Secretary David Cutting Syfr Headquarters 197 Eyre Street Sheffield South Yorkshire S1 3FG England to C/O David Cutting 18 Regent Street 18 Regent Street Barnsley South Yorkshire S70 2HG