INITIAL FIRE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-08 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JOHN BRISCOE |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN BRISCOE / 17/05/2016 |
17/05/1617 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / EDWIN JOHN BRISCOE / 17/05/2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045560540002 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT 23 LACHES CLOSE CALIBRE BUSINESS PARK, FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7DZ |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNIT 22 FORDHOUSE ROAD IND EST STEEL DRIVE WOLVERHAMPTON W MIDLANDS WV10 9XD |
25/09/1425 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045560540001 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/10/1012 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/10/0923 October 2009 | SAIL ADDRESS CREATED |
23/10/0923 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN BRISCOE / 08/10/2009 |
23/10/0923 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ERNEST BRISCOE / 08/10/2009 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | LOCATION OF REGISTER OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 35 FORDHOUSE ROAD INDUSTRIAL ESTATE STEEL DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9XE |
04/12/064 December 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 2 MANSTON DRIVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7LT |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/11/035 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 86 GRETTON CRESCENT ALDRIDGE WALSALL WS9 0EA |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INITIAL FIRE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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