CORNERSTONE FIRE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Director's details changed for Mr Richard Langshaw on 2024-07-25

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Director's details changed for Mr Terence James Hailes on 2021-06-25

View Document

22/06/2322 June 2023 Director's details changed for Mr Justin Paul Cooper on 2022-09-09

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

20/12/2220 December 2022 Cessation of Richard Langshaw as a person with significant control on 2021-12-23

View Document

20/12/2220 December 2022 Notification of Cornerstone Security Group (Uk) Ltd as a person with significant control on 2021-12-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032931400001

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEVILLE

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JUSTIN PAUL COOPER

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 16 ARLINGTON BUSINESS PARK WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

01/08/171 August 2017 COMPANY NAME CHANGED TRIANGLE INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

01/08/171 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032931400001

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 17/12/16 STATEMENT OF CAPITAL GBP 6186.99761

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JAMES HAILES / 04/05/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JAMES HAILES / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES HAILES / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES HAILES / 04/05/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM ORCHARD HOUSE ORCHARD STREET CANTERBURY KENT CT2 8AR

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 31/12/2015 TO 31/08/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LANGSHAW / 06/03/2015

View Document

25/11/1525 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 5870

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 SECRETARY APPOINTED MR TERENCE JAMES HAILES

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BOORMAN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER BOORMAN

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANGHAM / 05/03/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED RICHARD LANGHAM

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER NEVILLE

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HAILES / 11/01/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM ORCHARD HOUSE ORCHARD STREET CANTERBURY KENT CT2 8AJ

View Document

12/01/1012 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HAILES / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR BOORMAN / 12/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 RE SHARE EQUALITY 05/04/02

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 41/43 WILLIAM STREET HERNE BAY KENT CT6 5NT

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 £ NC 1000/10000 30/04/

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: UNIT 2B WHITE CLIFFS BUSINESS PARK, HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 23 OLD PARK WHITFIELD DOVER KENT CT16 3EH

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/12/9617 December 1996 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