Date | Description |
2025-03-01 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-12-05 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2024-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2024 FROM
1ST FLOOR MIDLAND HOUSE 77 HUDDERSFIELD ROAD
MIRFIELD
WEST YORKSHIRE
WF14 8BL
UNITED KINGDOM |
2024-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HAIGH / 04/12/2024 |
2024-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ALLEN / 04/12/2024 |
2024-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM HALSWORTH / 04/12/2024 |
2024-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COMPLETE FIRE SOLUTIONS HOLDINGS LTD / 04/12/2024 |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-21 |
delete source_ip 51.89.239.238 |
2024-03-21 |
insert source_ip 45.131.138.183 |
2024-03-12 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-15 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HAIGH / 22/07/2022 |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ALLEN / 22/07/2022 |
2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM HALSWORTH / 22/07/2022 |
2022-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COMPLETE FIRE SOLUTIONS HOLDINGS LTD / 22/07/2022 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-04-07 |
delete address TAXASSIST ACCOUNTANTS 34 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1RW |
2022-04-07 |
insert address 1ST FLOOR MIDLAND HOUSE 77 HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE UNITED KINGDOM WF14 8BL |
2022-04-07 |
update registered_address |
2022-03-07 |
update num_mort_charges 2 => 3 |
2022-03-07 |
update num_mort_outstanding 1 => 2 |
2022-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2022 FROM
TAXASSIST ACCOUNTANTS 34 BRADFORD ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1RW
ENGLAND |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054456770003 |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN BLACKER |
2022-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLETE FIRE SOLUTIONS HOLDINGS LTD |
2022-01-06 |
update statutory_documents CESSATION OF MARTYN BLACKER AS A PSC |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN BLACKER |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-11-22 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
2021-02-07 |
update num_mort_outstanding 2 => 1 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2021-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-24 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
2019-11-12 |
delete source_ip 54.36.164.184 |
2019-11-12 |
insert source_ip 51.89.239.238 |
2019-11-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-11-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-10-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-12 |
update website_status DomainNotFound => OK |
2019-09-12 |
delete source_ip 80.244.176.26 |
2019-09-12 |
insert source_ip 54.36.164.184 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
2019-04-30 |
update website_status OK => DomainNotFound |
2018-12-06 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-06 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-12 |
delete source_ip 89.16.189.11 |
2018-09-12 |
insert source_ip 80.244.176.26 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
2018-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 09/03/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-23 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-26 |
delete address 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH |
2017-04-26 |
insert address TAXASSIST ACCOUNTANTS 34 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1RW |
2017-04-26 |
update reg_address_care_of TAXASSIST ACCOUNTANTS => null |
2017-04-26 |
update registered_address |
2017-04-20 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HAIGH / 05/04/2017 |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BLACKER / 05/04/2017 |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 05/04/2017 |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALSWORTH / 05/04/2017 |
2017-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
34 34 BRADFORD ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1RW
ENGLAND |
2017-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
C/O TAXASSIST ACCOUNTANTS
3 QUEEN STREET
MIRFIELD
WEST YORKSHIRE
WF14 8AH |
2017-02-16 |
delete contact_pages_linkeddomain embedgooglemaps.com |
2017-02-16 |
delete contact_pages_linkeddomain freedirectorysubmissionsites.com |
2017-02-16 |
insert about_pages_linkeddomain 6bdigital.com |
2017-02-16 |
insert contact_pages_linkeddomain 6bdigital.com |
2017-02-16 |
insert index_pages_linkeddomain 6bdigital.com |
2017-02-16 |
insert service_pages_linkeddomain 6bdigital.com |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALSWORTH / 08/10/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-07-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-02 |
update statutory_documents 06/05/16 FULL LIST |
2016-05-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-01 |
delete source_ip 185.26.230.132 |
2016-05-01 |
insert source_ip 89.16.189.11 |
2016-02-06 |
delete fax 01977 675071 |
2016-02-06 |
insert address Mill House
_
18 Mill Lane |
2016-02-06 |
insert fax 01977 781792 |
2016-02-06 |
insert phone 01977 781791 |
2016-02-06 |
insert phone 01977 781792 |
2016-02-06 |
update primary_contact null => Mill House
_
18 Mill Lane |
2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 03/11/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-07 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-07 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-05-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-19 |
update statutory_documents 06/05/15 FULL LIST |
2015-03-07 |
update num_mort_charges 1 => 2 |
2015-03-07 |
update num_mort_outstanding 1 => 2 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054456770002 |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-09-08 |
delete source_ip 173.254.28.103 |
2014-09-08 |
insert source_ip 185.26.230.132 |
2014-08-10 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 3 QUEEN STREET MIRFIELD WEST YORKSHIRE ENGLAND WF14 8AH |
2014-07-07 |
insert address 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-07-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-06-17 |
update statutory_documents 06/05/14 FULL LIST |
2014-06-17 |
update statutory_documents ADOPT ARTICLES 04/06/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete sic_code 84250 - Fire service activities |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 7525 - Fire service activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
insert sic_code 84250 - Fire service activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-06 => 2012-05-06 |
2013-06-21 |
update returns_next_due_date 2012-06-03 => 2013-06-03 |
2013-05-23 |
update statutory_documents 06/05/13 FULL LIST |
2013-01-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 06/05/12 FULL LIST |
2012-05-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2011 FROM
81A STANLEY ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 4LH |
2011-05-25 |
update statutory_documents 06/05/11 FULL LIST |
2011-05-11 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 06/05/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HAIGH / 01/10/2009 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BLACKER / 01/10/2009 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ALLEN / 01/10/2009 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALSWORTH / 01/10/2009 |
2010-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTYN BLACKER / 01/10/2009 |
2010-03-30 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-03-03 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
2007-06-02 |
update statutory_documents RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
2007-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED
14/05/05 |
2005-07-01 |
update statutory_documents £ NC 1000/50000
14/05/ |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents SECRETARY RESIGNED |
2005-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |