RESISTANCE FIRE AND SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/12/2431 December 2024 Previous accounting period extended from 2024-07-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Steven Alan Bull on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Steven Alan Bull as a person with significant control on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Notification of Luke John Edward Byrne as a person with significant control on 2021-05-18

View Document

08/04/228 April 2022 Change of details for Mr Steven Alan Bull as a person with significant control on 2021-05-18

View Document

08/04/228 April 2022 Cessation of Laura Marie Bull as a person with significant control on 2021-05-18

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/01/2111 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2020

View Document

09/01/219 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALAN BULL / 05/04/2020

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARIE BULL

View Document

31/12/2031 December 2020 05/04/20 STATEMENT OF CAPITAL GBP 200

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 137-139 WHITECROSS STREET WHITECROSS STREET LONDON EC1Y 8JL ENGLAND

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

15/08/1915 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BYRNE

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MR STEVEN ALAN BULL

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BYRNE / 14/04/2015

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 16 MOUNT WAY WELWYN GARDEN CITY AL7 4LF

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MRS SAMANTHA MAY BYRNE

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information