CONCEPT FIRE SUPPRESSION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Liquidators' statement of receipts and payments to 2024-07-18 |
30/11/2330 November 2023 | Satisfaction of charge 068302960001 in full |
04/08/234 August 2023 | Resolutions |
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 |
04/08/234 August 2023 | Statement of affairs |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Appointment of a voluntary liquidator |
21/07/2321 July 2023 | Compulsory strike-off action has been suspended |
21/07/2321 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
05/03/235 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
21/10/2021 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068302960001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART THOMPSON / 26/02/2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
19/05/1419 May 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/03/1321 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/03/126 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART THOMPSON / 25/02/2011 |
13/05/1113 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART THOMPSON / 25/02/2010 |
16/03/1016 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
26/02/1026 February 2010 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
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 |
09/03/099 March 2009 | COMPANY NAME CHANGED CONCEPT FIRE SUPPRESION LTD CERTIFICATE ISSUED ON 12/03/09 |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT FIRE SUPPRESSION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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