FIREPRO SYSTEMS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Termination of appointment of James Michael O'dwyer as a director on 2025-01-01

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/02/241 February 2024 Appointment of Mr James Michael O'dwyer as a director on 2024-01-01

View Document

01/02/241 February 2024 Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Stuart Craig Hore as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Harald Wolfgang Uelkue as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

07/12/217 December 2021 Appointment of Mr Jonathan David Burton as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Thomas Reginald Fairnie as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Peter Anthony Doyle as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Stuart Craig Hore as a director on 2021-11-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAIFE

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTEC FIRE DETECTION PLC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/09/1430 September 2014 SECTION 519

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS REGINALD FAIRNIE / 25/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: BECK MILL REVA SYKE ROAD CLAYTON BRADFORD BD14 6QY

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

05/12/015 December 2001 COMPANY NAME CHANGED FIREPRO (BRADFORD) LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/10/9614 October 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/08/9418 August 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/03/9120 March 1991 RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/03/9020 March 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 6A CHEAPSIDE CLECKHEASON WEST YORKSHIRE BP19 5AF

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8630 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

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