QUALITY FIRE PROTECTION LTD

04681914
43 ST. JOHNS ROAD HEDGE END SOUTHAMPTON SO30 4DQ

Documents

Documents
Date Category Description Pages
02 May 2024 officers Change of particulars for director (John Audoire) 2 Buy now
17 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 14 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 14 Buy now
04 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 officers Change of particulars for director (John Audoire) 2 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 14 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 14 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 14 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 14 Buy now
14 Apr 2018 officers Termination of appointment of secretary (Victoria Helen Audoire) 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2017 accounts Annual Accounts 9 Buy now
13 Mar 2017 officers Change of particulars for secretary (Mrs Victoria Helen Audoire) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Change of particulars for director (John Audoire) 2 Buy now
30 Nov 2016 accounts Annual Accounts 4 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
19 Aug 2015 accounts Annual Accounts 10 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 10 Buy now
30 Mar 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 10 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
24 Nov 2012 accounts Annual Accounts 10 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (John Audoire) 2 Buy now
18 Sep 2009 accounts Annual Accounts 11 Buy now
25 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
20 Mar 2009 officers Appointment terminated secretary david day 1 Buy now
18 Mar 2009 officers Secretary appointed mrs victoria helen audoire 1 Buy now
18 Mar 2009 officers Director's change of particulars / john audoire / 18/03/2009 1 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 56 pine road chandlers ford eastleigh hampshire SO53 1LG 1 Buy now
06 Aug 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
04 Dec 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
04 Dec 2007 officers New secretary appointed 1 Buy now
04 Dec 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 accounts Annual Accounts 11 Buy now
22 Jun 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 11 Buy now
17 Jan 2006 accounts Amended Accounts 11 Buy now
05 Jan 2006 accounts Annual Accounts 12 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 168 bitterne road west, bitterne southampton hampshire SO18 1BG 1 Buy now
22 Apr 2005 annual-return Return made up to 28/02/05; full list of members 3 Buy now
15 Feb 2005 accounts Annual Accounts 2 Buy now
04 Jun 2004 officers Director resigned 1 Buy now
27 May 2004 officers New director appointed 2 Buy now
13 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
18 Jul 2003 officers New director appointed 2 Buy now
18 Jul 2003 officers Director resigned 1 Buy now
18 Jul 2003 officers New director appointed 2 Buy now
16 Jul 2003 change-of-name Certificate Change Of Name Company 3 Buy now
28 Feb 2003 incorporation Incorporation Company 15 Buy now