RAPID EXTINGUISHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

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

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

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

View Accounts

04/08/214 August 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

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA TAYLOR

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR

View Document

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

View Accounts

27/11/1927 November 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

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK TAYLOR

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/06/143 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR MARCUS TAYLOR

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 11/03/13 NO CHANGES

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 SECRETARY APPOINTED ANGELA TAYLOR

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY DYANN BURNS

View Document

16/05/1216 May 2012 11/03/12 NO CHANGES

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 45/47 GLENTANAR ROAD BALMORE INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G22 7XS

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 PARTIC OF MORT/CHARGE *****

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 19 LETHAM DRIVE NEWLANDS GLASGOW G43 2SL

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED RAPID FIRE SPRINKLERS LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 45/47 GLENTANAR ROAD BALMORE INDUSTRIAL ESTATE GLASGOW G22 7XS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED RAPID EXTINGUISHERS LTD. CERTIFICATE ISSUED ON 12/01/04

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED FIREGUARD SUPPLY & MAINTENANCE L IMITED CERTIFICATE ISSUED ON 18/11/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 COMPANY NAME CHANGED TOPSPARK LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 ALTER MEM AND ARTS 24/03/99

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 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