SURREY FIRE PROTECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Director's details changed for Caroline Waterman on 2025-10-27 |
| 27/10/2527 October 2025 New | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-10-27 |
| 27/10/2527 October 2025 New | Change of details for Mr Dean Holohan as a person with significant control on 2025-10-27 |
| 27/10/2527 October 2025 New | Director's details changed for Mr Dean Holohan on 2025-10-27 |
| 09/10/259 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-01-30 |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-01-30 |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2021-11-08 with no updates |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-01-30 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20 |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
| 30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
| 08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WATERMAN |
| 08/11/198 November 2019 | 26/06/19 STATEMENT OF CAPITAL GBP 100 |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN HOLOHAN / 26/06/2019 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18 |
| 20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN HOLOHAN / 20/09/2018 |
| 20/09/1820 September 2018 | DIRECTOR APPOINTED CAROLINE WATERMAN |
| 20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HOLOHAN / 20/09/2018 |
| 30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17 |
| 31/10/1731 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
| 22/09/1722 September 2017 | APPOINTMENT TERMINATED, SECRETARY ALAN FOOT |
| 12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 58 DOODS PARK ROAD REIGATE SURREY RH2 0PY |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
| 30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/01/1617 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 11/10/1511 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 01/02/151 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/02/1423 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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