|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 31 December 2025 with updates
|
|
|
22 Dec 2025
|
22 Dec 2025
Cessation of Christopher Duncan Wright as a person with significant control on 22 October 2025
|
|
|
22 Dec 2025
|
22 Dec 2025
Change of details for Bryland Fire Protection Limited as a person with significant control on 22 October 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Satisfaction of charge 082666750001 in full
|
|
|
31 Oct 2025
|
31 Oct 2025
Termination of appointment of Christopher Duncan Wright as a director on 16 October 2025
|
|
|
20 May 2025
|
20 May 2025
Director's details changed for Mr Simon John Abley on 20 December 2024
|
|
|
18 Feb 2025
|
18 Feb 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Registration of charge 082666750001, created on 19 December 2024
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 24 October 2024 with updates
|
|
|
21 Jan 2024
|
21 Jan 2024
Particulars of variation of rights attached to shares
|
|
|
21 Jan 2024
|
21 Jan 2024
Memorandum and Articles of Association
|
|
|
21 Jan 2024
|
21 Jan 2024
Resolutions
|
|
|
21 Jan 2024
|
21 Jan 2024
Change of share class name or designation
|
|
|
17 Jan 2024
|
17 Jan 2024
Registered office address changed from Sovereign House, 2 Dominus Way Meridian Business Park Leicester LE19 1RP England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 17 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Appointment of Mr Simon John Abley as a director on 16 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Appointment of Daniel James Bratton as a director on 16 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Appointment of Simon John Cashmore as a director on 16 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Notification of Bryland Fire Protection Limited as a person with significant control on 16 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Cessation of Graham Michael Turner as a person with significant control on 16 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Termination of appointment of Graham Michael Turner as a director on 16 January 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Registered office address changed from 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE England to Sovereign House, 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 17 January 2024
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
|