CONCEPT FIRE SUPPRESSION LTD

Company Documents

DateDescription
30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-07-18

View Document

30/11/2330 November 2023 Satisfaction of charge 068302960001 in full

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-08-04

View Document

04/08/234 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068302960001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART THOMPSON / 26/02/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

19/05/1419 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART THOMPSON / 25/02/2011

View Document

13/05/1113 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART THOMPSON / 25/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

09/03/099 March 2009 COMPANY NAME CHANGED CONCEPT FIRE SUPPRESION LTD CERTIFICATE ISSUED ON 12/03/09

View Document

25/02/0925 February 2009 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