RAPID EXTINGUISHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-11 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Registered office address changed from Unit 2B 8 Eagle Street Craighall Business Park Glasgow Lanarkshire G4 9XA to 92 Balshagray Avenue Glasgow G11 7EH on 2024-12-18 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY ANGELA TAYLOR |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK TAYLOR |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
03/06/143 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR MARCUS TAYLOR |
17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | 11/03/13 NO CHANGES |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | SECRETARY APPOINTED ANGELA TAYLOR |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, SECRETARY DYANN BURNS |
16/05/1216 May 2012 | 11/03/12 NO CHANGES |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 45/47 GLENTANAR ROAD BALMORE INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G22 7XS |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
07/08/097 August 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/12/0717 December 2007 | PARTIC OF MORT/CHARGE ***** |
07/08/077 August 2007 | SECRETARY RESIGNED |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 19 LETHAM DRIVE NEWLANDS GLASGOW G43 2SL |
11/04/0611 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | COMPANY NAME CHANGED RAPID FIRE SPRINKLERS LIMITED CERTIFICATE ISSUED ON 26/01/04 |
12/01/0412 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
12/01/0412 January 2004 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 45/47 GLENTANAR ROAD BALMORE INDUSTRIAL ESTATE GLASGOW G22 7XS |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | COMPANY NAME CHANGED RAPID EXTINGUISHERS LTD. CERTIFICATE ISSUED ON 12/01/04 |
12/01/0412 January 2004 | SECRETARY RESIGNED |
17/04/0317 April 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | COMPANY NAME CHANGED FIREGUARD SUPPLY & MAINTENANCE L IMITED CERTIFICATE ISSUED ON 18/11/02 |
18/06/0218 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/05/029 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/04/0218 April 2002 | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
06/03/006 March 2000 | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
09/06/999 June 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/997 June 1999 | NEW DIRECTOR APPOINTED |
04/06/994 June 1999 | COMPANY NAME CHANGED TOPSPARK LIMITED CERTIFICATE ISSUED ON 07/06/99 |
02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | NEW SECRETARY APPOINTED |
02/06/992 June 1999 | ALTER MEM AND ARTS 24/03/99 |
02/06/992 June 1999 | SECRETARY RESIGNED |
11/03/9911 March 1999 | 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