CERTNM |
Company name changed bridges fire & security LTDcertificate issued on 03/10/23
filed on: 3rd, October 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, September 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Jul 2023
filed on: 27th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jul 2023 director's details were changed
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Mar 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Lovells Court High Causeway Whittlesey PE7 1BW England on Mon, 4th Jan 2021 to 8 Causeway Mews Whittlesey Peterborough PE7 1AU
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Mar 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2018
|
incorporation |
Free Download
(10 pages)
|