FIRESAFETY INTERNATIONAL - History of Changes


DateDescription
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-16 update website_status OK => IndexPageFetchError
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HEALEY / 08/10/2020
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GALLOWAY
2021-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HEALEY / 08/10/2020
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-22 update website_status FlippedRobots => OK
2019-12-02 update website_status FailedRobots => FlippedRobots
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HEALEY
2019-06-29 update statutory_documents CESSATION OF PAMELA GOBEN AS A PSC
2019-06-29 update statutory_documents CESSATION OF STEVE GOBEN AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-03-30 update person_identity_version AMY LUCINDA JOWETT: 0001 => 0003
2018-03-30 update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT
2018-03-30 update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT
2018-03-30 update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT
2018-03-30 update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT
2018-03-30 update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LUCINDA BROADHURST / 15/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LUCINDA BROADHURST / 18/12/2017
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA GOBEN
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GOBEN
2017-01-22 delete otherexecutives STEPHEN GOBEN
2017-01-22 delete person STEPHEN GOBEN
2017-01-22 insert otherexecutives JOHN RODDERICK HEALEY
2017-01-22 insert otherexecutives LEE KEVIN GALLOWAY
2017-01-22 insert person JOHN RODDERICK HEALEY
2017-01-22 insert person LEE KEVIN GALLOWAY
2017-01-22 update number_of_registered_officers 3 => 4
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-19 update statutory_documents 14/06/16 FULL LIST
2016-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOBEN
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR JOHN RODDERICK HEALEY
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR LEE KEVIN GALLOWAY
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-18 insert otherexecutives AMY LUCINDA BROADHURST
2015-08-18 insert person AMY LUCINDA BROADHURST
2015-08-18 update number_of_registered_officers 2 => 3
2015-08-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-24 update statutory_documents 14/06/15 FULL LIST
2015-04-15 update statutory_documents DIRECTOR APPOINTED MISS AMY LUCINDA BROADHURST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-09 delete otherexecutives JULIE ANN LOVELL
2014-10-09 delete person JULIE ANN LOVELL
2014-10-09 update number_of_registered_officers 3 => 2
2014-09-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-09-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-08-07 update statutory_documents 14/06/14 FULL LIST
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE LOVELL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-10 update statutory_documents 14/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-12-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 14/06/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 14/06/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 14/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN LOVELL / 01/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN GOBEN / 01/06/2010
2010-03-04 update statutory_documents COMPANY NAME CHANGED STEVE GOBEN (FIRE SAFETY) LIMITED CERTIFICATE ISSUED ON 04/03/10
2010-03-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents DIRECTOR APPOINTED MR. STEPHEN GOBEN
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-05-23 update statutory_documents £ NC 100/25000 31/03/06
2005-12-01 update statutory_documents DIRECTOR RESIGNED
2005-11-24 update statutory_documents DIRECTOR RESIGNED
2005-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 3 BROOMYCLOSE LANE STRAMSHALL STAFFORDSHIRE ST14 5AN
2005-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-19 update statutory_documents NEW SECRETARY APPOINTED
2005-08-19 update statutory_documents SECRETARY RESIGNED
2005-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION