FIRE SHIELD SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

19/03/2519 March 2025 Notification of Fss Holdings Limited as a person with significant control on 2025-01-28

View Document

19/03/2519 March 2025 Cessation of Claire June Mountain as a person with significant control on 2025-01-28

View Document

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

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Director's details changed for Mr Russell Bonnett on 2023-10-12

View Document

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

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

19/05/2319 May 2023 Change of details for Dr Claire June Mountain as a person with significant control on 2020-06-08

View Document

07/12/227 December 2022 Director's details changed for Mr William Allen on 2022-12-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/01/216 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 1-4 LONDON ROAD SPALDING PE11 2TA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOWBRAY CHRISTOPHER MOUNTAIN

View Document

18/05/2018 May 2020 CESSATION OF GREEN PLANET PRODUCTS LIMITED AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 SUB-DIVISION 30/10/19

View Document

15/11/1915 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

14/11/1914 November 2019 SUB DIVISION 30/10/2019

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1913 November 2019 30/10/19 TREASURY CAPITAL GBP 0

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR WILLIAM ALLEN

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMPSON / 13/05/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR RUSSELL BONNETT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JAMES MOUNTAIN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BAIN

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES 23/04/18 TREASURY CAPITAL GBP 41

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN PLANET PRODUCTS LIMITED

View Document

11/05/1811 May 2018 CESSATION OF MARK BAIN AS A PSC

View Document

11/05/1811 May 2018 CESSATION OF MOWBRAY CHRISTOPHER MOUNTAIN AS A PSC

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK BAIN / 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOWBRAY CHRISTOPHER MOUNTAIN

View Document

23/09/1723 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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