THE FIRE STOP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-07-31 |
12/12/2312 December 2023 | Notification of David Shipway as a person with significant control on 2023-11-01 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
12/12/2312 December 2023 | Notification of Benjamin Edward Shipway as a person with significant control on 2023-11-01 |
12/12/2312 December 2023 | Change of details for Mr Paul Edwin Shipway as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Cessation of Della Moira Simpson-Shipway as a person with significant control on 2022-06-07 |
12/12/2312 December 2023 | Director's details changed for Mr Paul Edwin Shipway on 2023-12-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Change of name notice |
21/06/2321 June 2023 | Certificate of change of name |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
16/02/2316 February 2023 | Change of details for Mrs Della Moira Simpson-Shipway as a person with significant control on 2022-06-07 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-05 with updates |
05/01/235 January 2023 | Appointment of Mr Benjamin Edward Shipway as a director on 2023-01-04 |
05/01/235 January 2023 | Appointment of Mr David Shipway as a director on 2023-01-04 |
01/11/221 November 2022 | Termination of appointment of Della Moira Simpson-Shipway as a director on 2022-06-07 |
01/11/221 November 2022 | Termination of appointment of Della Moira Simpson-Shipway as a secretary on 2022-06-07 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/11/196 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/06/1814 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLA MOIRA SIMPSON-SHIPWAY |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/10/1731 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MOIRA SIMPSON-SHIPWAY / 05/02/2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/03/163 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MOIRA SIMPSON-SHIPWAY / 01/01/2010 |
29/04/1529 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DELLA MOIRA SIMPSON-SHIPWAY / 01/01/2010 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWIN SHIPWAY / 01/01/2010 |
29/04/1529 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/04/1317 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/04/1220 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY CR0 0XZ UNITED KINGDOM |
25/05/1125 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SUITE L8 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
17/06/1017 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SUITE 43-45 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
16/07/0816 July 2008 | DIRECTOR APPOINTED DELLA MOIRA SIMPSON-SHIPWAY |
18/06/0818 June 2008 | LOCATION OF DEBENTURE REGISTER |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM UNIT 20 VULCAN BUSINESS CENTRE VULCAN WAY NEW ADDINGTON SURREY CR0 9UG |
18/06/0818 June 2008 | LOCATION OF REGISTER OF MEMBERS |
18/06/0818 June 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / DELLA SIMPSON / 17/06/2008 |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0725 June 2007 | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/11/061 November 2006 | SECRETARY RESIGNED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/05/065 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
16/04/0416 April 2004 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 11 CHURCH WAY SOUTH CROYDON SURREY CR2 0JS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
02/06/022 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
07/05/997 May 1999 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
07/05/997 May 1999 | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
07/05/997 May 1999 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 11 CHURCH WAY SOUTH CROYDON SURREY CR2 0JS |
07/05/997 May 1999 | NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | NEW SECRETARY APPOINTED |
05/05/985 May 1998 | SECRETARY RESIGNED |
05/05/985 May 1998 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 12 YORK PLACE LEEDS LS1 2DS |
05/05/985 May 1998 | DIRECTOR RESIGNED |
17/04/9817 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE FIRE STOP GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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