GLOBAL FIRE 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
08/09/258 September 2025 NewCessation of Gfs Enterprise Holdings Limited as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewNotification of Global Fire Holdings Limited as a person with significant control on 2025-09-08

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Particulars of variation of rights attached to shares

View Document

08/03/238 March 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Sub-division of shares on 2023-02-08

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Cessation of Ian Mark Grantham as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Cessation of Stuart David Beeley as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Notification of Gfs Enterprise Holdings Limited as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

18/01/2318 January 2023 Statement of capital on 2023-01-18

View Document

18/01/2318 January 2023

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

12/01/2312 January 2023 Particulars of variation of rights attached to shares

View Document

06/01/236 January 2023 Change of details for Mr Stuart David Beeley as a person with significant control on 2016-04-06

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Steven James Shillingford as a director on 2022-03-29

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

25/08/1725 August 2017 ADOPT ARTICLES 08/08/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR IAN ANDREW HODGSON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR STEVEN JAMES SHILLINGFORD

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PHELPS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1531 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038896280002

View Document

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALL

View Document

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 AUDITOR'S RESIGNATION

View Document

07/12/127 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

23/12/1123 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANTHAM / 07/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BEELEY / 07/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK PHELPS / 07/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/03/099 March 2009 SECRETARY APPOINTED DIANE MICHELLE BEELEY

View Document

09/03/099 March 2009 SECRETARY APPOINTED DAWN GRANTHAM

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0515 December 2005 � IC 20500/18178 20/10/05 � SR 2322@1=2322

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: UNIT B BROOKSIDE ROAD RUDDINGTON NOTTINGHAM NG11 6AT

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: ALBANY WORKS 107 CARLTON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 2FN

View Document

31/05/0131 May 2001 � NC 2000/50000 25/04/

View Document

31/05/0131 May 2001 NC INC ALREADY ADJUSTED 25/04/01

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NC INC ALREADY ADJUSTED 07/12/99

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 S366A DISP HOLDING AGM 07/12/99 S252 DISP LAYING ACC 07/12/99 S386 DISP APP AUDS 07/12/99

View Document

27/01/0027 January 2000 � NC 1000/2000 07/12/99

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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