DT FIRE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Unaudited abridged accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
02/11/212 November 2021 | Registered office address changed from The Rose Suite Guardian House Borough Road Godalming Surrey GU7 2AE England to Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 2021-11-02 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/07/1911 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 7 OAKDENE ROAD PEASMARSH GUILDFORD SURREY GU3 1ND |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JITKA THORNE / 18/03/2010 |
18/03/1018 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK THORNE / 18/03/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 269 FARNBOROUGH RD FARNBOROUGH HANTS GU14 7LX |
28/02/0728 February 2007 | SECRETARY RESIGNED |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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