DYNAMIC FIRE PROTECTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | |
03/06/253 June 2025 New | |
03/06/253 June 2025 New | |
03/06/253 June 2025 New | Audit exemption subsidiary accounts made up to 2024-08-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/03/2531 March 2025 | Satisfaction of charge 072389720001 in full |
31/03/2531 March 2025 | Satisfaction of charge 072389720002 in full |
03/06/243 June 2024 | |
03/06/243 June 2024 | |
03/06/243 June 2024 | |
03/06/243 June 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
07/09/237 September 2023 | |
07/09/237 September 2023 | |
07/09/237 September 2023 | |
07/09/237 September 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
10/01/2310 January 2023 | Appointment of Mr Craig Seddon as a secretary on 2022-12-01 |
02/12/222 December 2022 | Termination of appointment of Rebecca Marshall as a secretary on 2022-11-30 |
05/05/225 May 2022 | Termination of appointment of Daniel Miller as a secretary on 2022-04-25 |
05/05/225 May 2022 | Appointment of Mrs Rebecca Marshall as a secretary on 2022-04-26 |
05/05/225 May 2022 | Termination of appointment of Daniel Miller as a director on 2022-04-25 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
11/06/2111 June 2021 | |
11/06/2111 June 2021 | Audit exemption subsidiary accounts made up to 2020-08-31 |
13/05/2013 May 2020 | CESSATION OF ALAN LEE FOWLIE AS A PSC |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIDECON HOLDINGS LTD |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072389720002 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072389720001 |
06/03/206 March 2020 | DIRECTOR APPOINTED MR ANDREW CROSTON |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 1 CARROCK ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3RA |
06/03/206 March 2020 | DIRECTOR APPOINTED MR MATTHEW JAMES RUSHALL |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FOWLIE |
23/07/1923 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
24/07/1824 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/09/1712 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/08/1613 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 160 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS |
21/09/1421 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROY FOWLIE / 01/02/2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE FOWLIE / 01/02/2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROY FOWLIE / 01/01/2013 |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE FOWLIE / 01/01/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
24/01/1124 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/01/1124 January 2011 | COMPANY NAME CHANGED TRIPLE STAR FIRE (NORTHERN) LIMITED CERTIFICATE ISSUED ON 24/01/11 |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 DYNAMIC FIRE PROTECTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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