FIRE SUPPRESSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 039625010002, created on 2025-06-02

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/05/2010 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HUGHES / 08/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HUGHES / 08/04/2019

View Document

29/03/1929 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 11 ELDONWALL TRADING ESTATE WHITBY ROAD ST. PHILLIPS BRISTOL BS4 3QQ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039625010001

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 TRANSFER OF SHARES 27/11/2015

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 18 DOUGLAS ROAD INDUSTRIAL PARK DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HUGHES / 03/04/2015

View Document

02/04/152 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HUGHES / 03/04/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HUGHES / 03/04/2013

View Document

05/04/135 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1216 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 507

View Document

10/08/1210 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1210 August 2012 ADOPT ARTICLES 31/07/2012

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HUGHES / 03/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE FITZHARDINGE-HUGHES

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HUGHES / 03/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/06/072 June 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: AVONDALE BUSINESS CENTRE WOODLAND WAY BRISTOL AVON BS15 1AW

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 £ NC 100/1000 04/04/0

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information