Advanced company searchLink opens in new window

SARACEN FIRE PROTECTION LIMITED

Company number 10531430

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)
11 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 31 December 2020
26 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
26 Jan 2022 PSC04 Change of details for Mr Mark Anthony Reindl as a person with significant control on 31 December 2020
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
21 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jun 2020 AD01 Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom to Ivy House, Unit 26 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 15 June 2020
07 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
07 Jan 2020 PSC01 Notification of Sarah Reindl as a person with significant control on 31 December 2018
07 Jan 2020 PSC04 Change of details for Mr Mark Anthony Reindl as a person with significant control on 31 December 2018
25 Oct 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 PSC04 Change of details for Mr Mark Anthony Reindl as a person with significant control on 14 March 2018
14 Mar 2018 PSC07 Cessation of Richard Chamberlain as a person with significant control on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Richard Chamberlain as a director on 14 March 2018
31 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 100