- Company Overview for FRANCIS FIRE LTD (12198705)
- Filing history for FRANCIS FIRE LTD (12198705)
- People for FRANCIS FIRE LTD (12198705)
- More for FRANCIS FIRE LTD (12198705)
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 Mar 2024 | CERTNM |
Company name changed francis fire protection services LIMITED\certificate issued on 11/03/24
|
|
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Jan 2022 | AD01 | Registered office address changed from 12a Hibel Road Macclesfield Cheshire SK10 2AB England to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 13 January 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Mrs Lindsay Jo-Anne Francis on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Wayne Francis as a person with significant control on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mrs Lindsay Jo-Anne Francis as a person with significant control on 19 May 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mrs Lindsay Jo-Anne Francis on 9 March 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Wayne Francis on 9 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 12 Hibel Road Macclesfield Cheshire SK10 2AB England to 12a Hibel Road Macclesfield Cheshire SK10 2AB on 9 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from Sunlit House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England to 12 Hibel Road Macclesfield Cheshire SK10 2AB on 9 March 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Wayne Francis as a person with significant control on 16 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mrs Lindsay Jo-Anne Francis as a person with significant control on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Wayne Francis on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Lindsay Jo-Anne Francis on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Lindsay Jo-Anne Francis on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Wayne Francis as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mrs Lindsay Jo-Anne Francis as a person with significant control on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Wayne Francis on 16 December 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 12a Hibel Road Macclesfield Cheshire SK10 2AB United Kingdom to Sunlit House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 4 November 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates |