CRIMSON FIRE RISK SERVICES LTD - SOUTHWELL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Persons with significant control. Psc name: Mr Alex Crimson. Change date: 2016-07-16. 2023-06-26 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Address. Old address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX England. New address: C/O W H Clifford & Co. Easthorpe Southwell NG25 0HX. Change date: 2020-07-30. 2020-07-30 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Address. Old address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England. Change date: 2019-02-19. New address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX. 2019-02-19 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type micro entity. 2017-11-07 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Address. New address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG. Old address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA. Change date: 2015-11-23. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type total exemption small. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Accounts. Accounts type total exemption small. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Officers. Officer name: Alex Graham. Change date: 2010-07-16. 2010-08-03 View Report
Accounts. Change account reference date company previous shortened. 2010-04-21 View Report
Address. Old address: 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL. Change date: 2010-04-09. 2010-04-09 View Report
Officers. Description: Secretary appointed michelle short. 2009-08-25 View Report
Officers. Description: Director appointed alex graham. 2009-08-25 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-07-17 View Report
Incorporation. Incorporation company. 2009-07-16 View Report