SSI SERVICE FIRE SYSTEMS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCertificate of change of name

View Document

21/08/2521 August 2025 NewCertificate of change of name

View Document

20/08/2520 August 2025 NewAppointment of Mr Christopher Neale Vowles as a director on 2024-04-07

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Statement of capital on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Notification of Gevele Sa as a person with significant control on 2021-10-21

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

15/12/2115 December 2021 Cessation of Clarkson Safety Services (Holdings) Ltd as a person with significant control on 2021-10-21

View Document

27/07/2127 July 2021 Registered office address changed from Unit 2, Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF to 3 Buckingham Court Beaufort Office Park Bradley Stoke Bristol BS32 4NF on 2021-07-27

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

28/10/2028 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CONDON

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SHRUBSOLE

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR SEAN CONDON

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011765050002

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHRUBSOLE / 30/07/2013

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 143 GODSTONE ROAD WHYTELEAFE SURREY, CR3 0EH

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR PHILIPPE LÉCUYER

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR RITCHIE GATT

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CORAL GATT

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CORAL GATT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE JAMES GATT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHRUBSOLE / 21/12/2009

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR NEIL SHRUBSOLE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL GATT

View Document

11/02/0911 February 2009 SECRETARY APPOINTED CORAL GATT

View Document

30/01/0930 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST 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

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/03/877 March 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/03/7511 March 1975 ALLOTMENT OF SHARES

View Document

08/07/748 July 1974 CERTIFICATE OF INCORPORATION

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