STREBOR FIRE & SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Ian Robert Henderson as a director on 2024-03-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

07/04/217 April 2021 SECRETARY APPOINTED MISS JOANNE TEA

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, SECRETARY MATTHEW THOMPSON

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN ROBERTS / 03/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HENDERSON / 09/09/2014

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HENDERSON / 01/06/2012

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ROBERT THOMPSON / 01/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN ROBERTS / 01/06/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HENDERSON / 15/01/2010

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 7 GREAT NORWOOD STREET CHELTENHAM GLOUCESTERSHIRE GL50 2AW

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 10/03/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 EXEMPTION FROM APPOINTING AUDITORS 10/12/91

View Document

16/12/9116 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

16/12/9116 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: LOWER WILCROFT BARTESTREE HEREFORD

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 COMPANY NAME CHANGED B.A.R. ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/07/90

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

15/12/8315 December 1983 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