FILLSAFE 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 |
---|---|
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
17/02/2517 February 2025 | Confirmation statement made on 2024-11-24 with no updates |
04/02/254 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
05/01/245 January 2024 | Confirmation statement made on 2023-11-24 with no updates |
20/11/2320 November 2023 | Registered office address changed from 4a Newcastle Street Bulwell Nottingham Nottinghamshire NG6 8AW England to 25 Violet Grove Hucknall Nottingham NG15 7TL on 2023-11-20 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Administrative restoration application |
29/06/2329 June 2023 | Micro company accounts made up to 2021-12-31 |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Micro company accounts made up to 2019-12-31 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
14/10/2114 October 2021 | Compulsory strike-off action has been suspended |
14/10/2114 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | FIRST GAZETTE |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
16/06/2016 June 2020 | DISS40 (DISS40(SOAD)) |
14/04/2014 April 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 3 NEWCASTLE STREET NOTTINGHAM NG6 8AW |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/12/1528 December 2015 | REGISTERED OFFICE CHANGED ON 28/12/2015 FROM 1 & 2 VERNON STREET DERBY DERBYSHIRE DE1 1FR |
28/12/1528 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVIS |
12/12/1312 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/12/117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN DAVIS / 30/11/2011 |
07/12/117 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN STEVEN DAVIS / 30/11/2011 |
07/12/117 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/12/099 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0318 December 2003 | SECRETARY RESIGNED |
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