FIREPROOFING SOFTWARE INTERNATIONAL LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Miss Amy Kitching as a secretary on 2025-03-31

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

17/07/2317 July 2023 Change of details for Mr Paul Simon Kitching as a person with significant control on 2023-03-28

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Paul Simon Kitching as a secretary on 2021-07-20

View Document

14/07/2114 July 2021 Change of details for a person with significant control

View Document

13/07/2113 July 2021 Cessation of Geoffrey Alan Pimm as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Cessation of Geoffrey Alan Pimm as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Geoffrey Alan Pimm as a director on 2021-07-01

View Document

13/07/2113 July 2021 Change of details for Mr Paul Kitching as a person with significant control on 2021-07-13

View Document

28/06/2128 June 2021 Registered office address changed from 5 Warton Close Kenilworth Warwickshire CV8 2TE to Barn Cottage Badgers Brook, Kirtons Road Stokeinteignhead Newton Abbot Devon TQ12 4QW on 2021-06-28

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL KITCHING / 01/08/2018

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KITCHING

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN PIMM

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SIMON KITCHING / 31/10/2012

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON KITCHING / 31/10/2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON KITCHING / 11/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PIMM / 01/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 33 OAKWOOD GROVE WARWICK CV34 5TD

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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