M A FIRE SYSTEMS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2023-12-19

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARMSTRONG / 09/03/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ARMSTRONG / 06/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ARMSTRONG / 06/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARMSTRONG / 06/03/2010

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH PE1 2SP UK

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARK ARMSTRONG

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED REBECCA ARMSTRONG

View Document

17/03/0917 March 2009 ALTER MEMORANDUM 06/03/2009

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

06/03/096 March 2009 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