RAPID FIRE 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
08/04/258 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Second filing for the notification of Greg Russell Hunter as a person with significant control

View Document

26/06/2326 June 2023 Second filing for the appointment of Mr Greg Russell Hunter as a director

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

23/03/2323 March 2023 Cessation of The Personal Representatives of David William Hunter as a person with significant control on 2022-04-06

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of David William Hunter as a director on 2022-01-22

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG RUSSELL HUNTER

View Document

25/03/2025 March 2020 Notification of Greg Russell Hunter as a person with significant control on 2019-04-30

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / DAVID WILLIAM HUNTER / 30/04/2019

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID HUNTER

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/06/1825 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LEE HUNTER / 14/01/2016

View Document

12/05/1612 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MR GREG RUSSELL HUNTER

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR LEE DAVID HUNTER

View Document

14/01/1614 January 2016 Appointment of Mr Greg Russell Hunter as a director on 2016-01-14

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE HUNTER / 25/03/2015

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 3 BRANCH ROAD BATLEY WEST YORKSHIRE WF17 5RY

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HUNTER / 09/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/03/08; CHANGE OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED LEE HUNTER

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/04/936 April 1993 SECRETARY RESIGNED

View Document

25/03/9325 March 1993 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