THE FIRE STOP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Notification of David Shipway as a person with significant control on 2023-11-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Notification of Benjamin Edward Shipway as a person with significant control on 2023-11-01

View Document

12/12/2312 December 2023 Change of details for Mr Paul Edwin Shipway as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Cessation of Della Moira Simpson-Shipway as a person with significant control on 2022-06-07

View Document

12/12/2312 December 2023 Director's details changed for Mr Paul Edwin Shipway on 2023-12-12

View Document

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

View Accounts

21/06/2321 June 2023 Change of name notice

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Change of details for Mrs Della Moira Simpson-Shipway as a person with significant control on 2022-06-07

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

05/01/235 January 2023 Appointment of Mr Benjamin Edward Shipway as a director on 2023-01-04

View Document

05/01/235 January 2023 Appointment of Mr David Shipway as a director on 2023-01-04

View Document

01/11/221 November 2022 Termination of appointment of Della Moira Simpson-Shipway as a director on 2022-06-07

View Document

01/11/221 November 2022 Termination of appointment of Della Moira Simpson-Shipway as a secretary on 2022-06-07

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLA MOIRA SIMPSON-SHIPWAY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/10/1731 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MOIRA SIMPSON-SHIPWAY / 05/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MOIRA SIMPSON-SHIPWAY / 01/01/2010

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DELLA MOIRA SIMPSON-SHIPWAY / 01/01/2010

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWIN SHIPWAY / 01/01/2010

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SUITE L8 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SUITE 43-45 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED DELLA MOIRA SIMPSON-SHIPWAY

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DELLA SIMPSON / 17/06/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 11 CHURCH WAY SOUTH CROYDON SURREY CR2 0JS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/997 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 11 CHURCH WAY SOUTH CROYDON SURREY CR2 0JS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 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