|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 5 March 2026 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 5 March 2025 with updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Miscellaneous
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
12 Oct 2023
|
12 Oct 2023
Previous accounting period shortened from 31 January 2024 to 31 July 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 5 March 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 5 March 2022 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Memorandum and Articles of Association
|
|
|
10 Mar 2021
|
10 Mar 2021
Resolutions
|
|
|
09 Mar 2021
|
09 Mar 2021
Statement of capital following an allotment of shares on 25 February 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 5 March 2021 with updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Notification of Terry Hewitt as a person with significant control on 25 February 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Notification of Stephen Michael John Smith as a person with significant control on 25 February 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Change of details for Mr Ellis Francis James Smith as a person with significant control on 25 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Resolutions
|
|
|
23 Feb 2021
|
23 Feb 2021
Appointment of Mr Terry Hewitt as a director on 22 February 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Appointment of Mr Stephen Michael John Smith as a director on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR to Concept Fire Sprinklers Limited Unit 8 Canal Business Park Dumballs Road Cardiff CF10 5FE on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 23 January 2021 with no updates
|