Advanced company searchLink opens in new window

FIRE & RESCUE INDEMNITY COMPANY LIMITED

Company number 09653373

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)
20 Jul 2023 TM01 Termination of appointment of Rebecca Leigh as a director on 19 July 2023
06 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
01 Jun 2023 AP01 Appointment of Ms Cecilia Mary Gannon as a director on 1 June 2023
10 May 2023 AP01 Appointment of Mr Paul John Ames as a director on 1 May 2023
10 May 2023 AP01 Appointment of Mr William Dalziel as a director on 1 May 2023
20 Mar 2023 AA Accounts for a small company made up to 31 October 2022
28 Sep 2022 AP03 Appointment of Mr Kieran Patrick Halpenny as a secretary on 28 September 2022
08 Sep 2022 AD01 Registered office address changed from 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 90 Fenchurch Street London EC3M 4st on 8 September 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
23 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 CH01 Director's details changed for Mr Michael Bruce Clayton on 31 March 2022
10 Mar 2022 AA Accounts for a small company made up to 31 October 2021
19 Oct 2021 AP01 Appointment of Mr Duncan Robert Savage as a director on 19 October 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
11 Jun 2021 AP01 Appointment of Miss Rebecca Leigh as a director on 10 June 2021
10 Jun 2021 AP01 Appointment of Mr Alexander James Waller as a director on 10 June 2021
18 Mar 2021 AA Accounts for a small company made up to 31 October 2020
21 Aug 2020 TM01 Termination of appointment of Trevor David Ferguson as a director on 20 August 2020
30 Jul 2020 AD01 Registered office address changed from 7 Maltings Place 169 Tower Bridge Road London SE1 3JB to 8 Maltings Place 169 Tower Bridge Road London SE1 3JB on 30 July 2020
25 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Lee Thomas Howell as a director on 1 June 2020
09 Mar 2020 AA Accounts for a small company made up to 31 October 2019
06 Dec 2019 TM01 Termination of appointment of Geoffrey Mark Howsego as a director on 5 December 2019