KIDDE FIRE PROTECTION SERVICES LIMITED



Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LTD / 01/10/2013

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ALAIN RUE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ANTHONY BRENNAN

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BART OTTEN

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

11/04/1111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/108 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEBERT

View Document

19/11/0919 November 2009 CORPORATE DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LTD

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JUAN MOGOLLON

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR JUAN MOGOLLON

View Document

09/06/099 June 2009 DIRECTOR RESIGNED PHILIPPE MAUGUY

View Document

09/06/099 June 2009 DIRECTOR RESIGNED COLIN STEVENSON

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY APPOINTED ROBERT JOHN SLOSS

View Document

09/02/099 February 2009 SECRETARY RESIGNED ROBERT SADLER

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S PARTICULARS MICHAEL GEBERT

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SHARES AGREEMENT OTC

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

09/12/059 December 2005 � NC 50000/1000000 30/0

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED FIRE PROTECTION SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/05; RESOLUTION PASSED ON 30/09/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: MATHISEN WAY COLNBROOK BERKSHIRE SL3 0HB

View Document

02/07/032 July 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS; AMEND

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REAPPOINTED AUDITORS 28/02/03

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 FORM 53

View Document

18/06/0118 June 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/0118 June 2001 REREG PLC-PRI 30/04/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document



08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 MATHISEN WAY POYLE ROAD COLNBROOK BERKSHIRE SL3 0HB

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: G OFFICE CHANGED 23/05/01 400 DALLOW ROAD LUTON LU1 1UR

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

31/07/9931 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 � IC 50000/41000 30/06/97 � SR 9000@1=9000

View Document

15/07/9715 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 9000 30/06/97

View Document

03/07/973 July 1997 P.O.S 9000 �1 SH 30/06/97

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 VULCAN HOUSE FINWAY DALLOW ROAD LUTON LU1 1TR

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

31/07/9431 July 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 VULCAN HOUSE SPRING PLACE LUTON BEDFORDSHIRE LU1 5DF

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 � NC 100/50000 24/12/93

View Document

02/02/942 February 1994 NC INC ALREADY ADJUSTED 24/12/93

View Document

02/02/942 February 1994 BONUS ISSUE 24/12/93

View Document

20/01/9420 January 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/9420 January 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/9420 January 1994 AUDITORS' REPORT

View Document

20/01/9420 January 1994 AUDITORS' STATEMENT

View Document

20/01/9420 January 1994 BALANCE SHEET

View Document

20/01/9420 January 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/9420 January 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/9420 January 1994 ALTER MEM AND ARTS 24/12/93

View Document

20/01/9420 January 1994 REREGISTRATION PRI-PLC 24/12/93

View Document

31/07/9331 July 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

31/07/8831 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

30/06/8730 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/08/8114 August 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/81

View Document

15/05/7215 May 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company