FIRE DEFENCE SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

19/05/2319 May 2023 Cessation of Keiran William Douglas Johns as a person with significant control on 2023-03-24

View Document

19/05/2319 May 2023 Cessation of Sharon Mary Johns as a person with significant control on 2023-03-24

View Document

19/05/2319 May 2023 Cessation of John William Johns as a person with significant control on 2023-03-24

View Document

19/05/2319 May 2023 Notification of Fire Defence Holdings Ltd as a person with significant control on 2023-03-24

View Document

06/03/236 March 2023 Registration of charge 036297230006, created on 2023-03-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036297230004

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036297230003

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1320 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED FD SPRINKLER SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED FIRE DEFENCE SERVICING LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN WILLIAM DOUGLAS JOHNS / 22/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARY JOHNS / 22/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JOHNS / 23/01/2013

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1221 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARY JOHNS / 03/08/2010

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN JOHNS

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR ARTHUR COLIN BRUCE BROWNE

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIRAN WILLIAM DOUGLAS JOHNS / 10/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JOHNS / 10/09/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JOHNS / 10/09/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JOHNS / 10/09/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNS / 10/09/2009

View Document

23/04/0923 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEIRAN JOHNS / 12/09/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEIRAN JOHNS / 12/09/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNS / 30/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JOHNS / 30/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEIRAN JOHNS / 30/04/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, BRAY VALE, BRAYFORD, BARNSTAPLE, DEVON, EX32 7QE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/09/0318 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0218 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/014 January 2001 EXEMPTION FROM APPOINTING AUDITORS 18/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 EXEMPTION FROM APPOINTING AUDITORS 01/07/99

View Document

21/12/9821 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 82 ST JOHN STREET, LONDON, EC1M 4JN

View Document

10/09/9810 September 1998 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