NORTH STAFFS FIRE LIMITED

07239396
PREMIER HOUSE 2 JUBILEE WAY ELLAND ENGLAND HX5 9DY

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 2 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 6 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Sep 2022 officers Termination of appointment of secretary (Richard John Pollard) 1 Buy now
14 Sep 2022 officers Appointment of secretary (Mrs Sharron Louise Worthey) 2 Buy now
19 Aug 2022 accounts Annual Accounts 7 Buy now
01 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 9 Buy now
22 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 71 Buy now
22 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
22 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
31 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
31 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 9 Buy now
10 Jan 2020 officers Termination of appointment of director (Ronald Alec Stanway) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Elizabeth Anne Stanway) 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2019 officers Appointment of secretary (Mr Richard John Pollard) 2 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 officers Appointment of director (Mr Gary Robinson) 2 Buy now
04 Oct 2019 officers Appointment of director (Mr Richard John Pollard) 2 Buy now
04 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 accounts Annual Accounts 7 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
12 Mar 2015 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 accounts Annual Accounts 7 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
03 May 2011 officers Change of particulars for director (Elizabeth Anne Stanway) 2 Buy now
03 May 2011 officers Change of particulars for director (Ronald Alec Stanway) 2 Buy now
29 Apr 2010 incorporation Incorporation Company 21 Buy now