FIRE-AID INTERNATIONAL TRAINING LTD - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-08 View Report
Confirmation statement. Statement with updates. 2023-06-17 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-09-10 View Report
Officers. Termination date: 2022-06-08. Officer name: Caroline Jayne Rowley. 2022-09-10 View Report
Persons with significant control. Psc name: Mr Christopher John Rowley. Change date: 2022-05-31. 2022-09-10 View Report
Persons with significant control. Psc name: Caroline Jayne Rowley. Cessation date: 2022-05-31. 2022-09-10 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-05-07 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Officers. Officer name: Mr Christopher John Rowley. Change date: 2019-09-06. 2021-11-23 View Report
Persons with significant control. Change date: 2019-09-06. Psc name: Mr Christopher John Rowley. 2021-11-23 View Report
Officers. Officer name: Ms Caroline Jayne Rowley. Change date: 2017-04-05. 2021-11-23 View Report
Persons with significant control. Change date: 2017-04-05. Psc name: Ms Caroline Jayne Rowley. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2020-04-11 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-05-11 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Address. New address: Hope Cottage Lower Road Quidhampton Salisbury SP2 9AT. Old address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England. Change date: 2018-10-20. 2018-10-20 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Address. Old address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. New address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Change date: 2016-10-13. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type total exemption small. 2013-12-28 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Officers. Change date: 2012-10-01. Officer name: Caroline Jayne Martin. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Capital. Capital allotment shares. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Officers. Officer name: Simon Rowley. 2012-06-18 View Report
Address. Change date: 2012-06-18. Old address: Vigiles House 14 Meadow Close Ringwood England. 2012-06-18 View Report
Address. Change date: 2012-03-30. Old address: Vigiles House, 14 Meadow Close Burley Ringwood Hampshire BH24 4EJ. 2012-03-30 View Report
Accounts. Accounts type total exemption small. 2012-02-20 View Report
Officers. Officer name: Caroline Jayne Martin. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Change date: 2009-10-01. Officer name: Susan Rowley. 2010-04-19 View Report
Officers. Officer name: Christopher Rowley. Change date: 2009-10-01. 2010-04-19 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report