FIRE STOP SOLUTIONS LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

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

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 SECOND FILING OF AP01 FOR CLIFFORD LESTER

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSINA LESTER

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MR CLIFFORD LESTER

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS ROSINA LESTER

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LESTER

View Document

17/08/1517 August 2015 SECOND FILING FOR FORM AP01

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED SCREENSTWO LTD CERTIFICATE ISSUED ON 26/06/15

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR CLIFFORD LESTER

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHENKER

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR MICHAEL MARTIN SHENKER

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN O'HAGAN

View Document

16/05/1516 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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