FIRE SUPPRESSION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Director's details changed for Mr Sam Alexander Malins on 2025-03-12

View Document

28/02/2528 February 2025 Termination of appointment of Jane Elizabeth Malins as a director on 2025-02-10

View Document

28/02/2528 February 2025 Termination of appointment of Stephen Malins as a director on 2025-02-10

View Document

29/11/2429 November 2024 Second filing of Confirmation Statement dated 2024-07-29

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Registration of charge 097375200002, created on 2024-10-11

View Document

14/10/2414 October 2024 Satisfaction of charge 097375200001 in full

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-29 with updates

View Document

03/09/243 September 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

11/07/2411 July 2024 Cessation of Stephen Malins as a person with significant control on 2024-05-24

View Document

11/07/2411 July 2024 Notification of Edward Michael John Barnes as a person with significant control on 2024-05-24

View Document

11/07/2411 July 2024 Notification of Sam Alexander Malins as a person with significant control on 2024-05-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

01/08/231 August 2023 Director's details changed for Mr Edward Michael John Barnes on 2023-07-29

View Document

07/12/227 December 2022 Change of details for Mr Stephen Malins as a person with significant control on 2022-12-07

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/02/1926 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ UNITED KINGDOM

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY KEYMER

View Document

11/12/1811 December 2018 CESSATION OF BARRY VICTOR KEYMER AS A PSC

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KAYMER / 11/01/2017

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/10/167 October 2016 PREVSHO FROM 31/08/2016 TO 31/01/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 684

View Document

12/04/1612 April 2016 SUB-DIVISION 29/02/16

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR STEPHEN MALINS

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR BARRY KAYMER

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH MALINS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 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