INFERNO FIRE SAFETY & SECURITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
27/04/2327 April 2023 | Change of details for Mrs Shan Helen Hill as a person with significant control on 2023-03-03 |
27/04/2327 April 2023 | Change of details for Mr David John Hill as a person with significant control on 2023-03-03 |
27/04/2327 April 2023 | Director's details changed for Mr David John Hill on 2023-03-03 |
27/04/2327 April 2023 | Director's details changed for Mrs Shan Helen Hill on 2023-03-03 |
27/04/2327 April 2023 | Secretary's details changed for Mrs Shan Helen Hill on 2023-03-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART DICKINSON |
11/04/1211 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WAYNE DICKINSON / 23/03/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAN HELEN HILL / 23/03/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HILL / 23/03/2010 |
12/05/1012 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 34 THOMAS STREET ABERTRIDWR CAERPHILLY CAERPHILLY CAERPHILLY CF83 4AZ UNITED KINGDOM |
02/07/092 July 2009 | DIRECTOR APPOINTED DAVID JOHN HILL |
02/06/092 June 2009 | COMPANY NAME CHANGED BLACKWOOD FIRE ALARMS (2009) LTD CERTIFICATE ISSUED ON 06/06/09 |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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