R S FIRE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

01/12/161 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

27/11/1427 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 13/07/13 NO CHANGES

View Document

13/12/1213 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW NEEDHAM / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES NEEDHAM / 26/07/2012

View Document

30/12/1130 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 15/06/10 NO CHANGES

View Document

11/05/1011 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 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