EXTINGUISH FIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/11/2418 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

12/08/2412 August 2024 Termination of appointment of Gregorio Caputo as a director on 2024-08-12

View Document

12/08/2412 August 2024 Previous accounting period shortened from 2024-01-02 to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of Susan Margaret Caputo as a director on 2024-08-12

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2023-01-02

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to Premier House 2 Jubilee Way Elland Halifax West Yorkshire on 2023-01-19

View Document

04/01/234 January 2023 Appointment of Mrs Sharron Louise Worthey as a secretary on 2023-01-03

View Document

04/01/234 January 2023 Termination of appointment of Susan Margaret Caputo as a secretary on 2023-01-03

View Document

04/01/234 January 2023 Cessation of Susan Margaret Caputo as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Cessation of Gregorio Caputo as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Notification of Hoyles Fire & Safety Limited as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-02

View Document

04/01/234 January 2023 Appointment of Mr Gary Robinson as a director on 2023-01-03

View Document

04/01/234 January 2023 Appointment of Mr Richard John Pollard as a director on 2023-01-03

View Document

03/01/233 January 2023 Satisfaction of charge 1 in full

View Document

02/01/232 January 2023 Annual accounts for year ending 02 Jan 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / GREGORIO CAPUTO / 19/07/2019

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET CAPUTO / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORIO CAPUTO / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CAPUTO / 19/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / SUSAN MARGARET CAPUTO / 19/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORIO CAPUTO / 06/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CAPUTO / 06/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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