XL FIRE DETECTION SYSTEMS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01

View Document

01/02/241 February 2024 Appointment of Mr James Michael O'dwyer as a director on 2024-01-01

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Termination of appointment of Stuart Craig Hore as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Harald Wolfgang Uelkue as a director on 2023-02-01

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

07/02/227 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

07/12/217 December 2021 Appointment of Mr Stuart Craig Hore as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Thomas Reginald Fairnie as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Jonathan David Burton as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Peter Anthony Doyle as a director on 2021-11-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/12/1911 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM PROTEC HOUSE CHURCHILL WAY NELSON LANCASHIRE

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED STERLING CRISTEL FIRE DETECTION LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELAM

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR THOMAS REGINALD FAIRNIE

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE ELAM / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE RUSSELL / 31/10/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: STANLEY HOUSE LOWERGATE CLITHEROE BB7 1AD

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9421 March 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/11/938 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/93

View Document

08/11/938 November 1993 COMPANY NAME CHANGED STIRLING CRISTEL LIMITED CERTIFICATE ISSUED ON 09/11/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED

View Document

06/01/926 January 1992 COMPANY NAME CHANGED CRYSTALBOX LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

06/01/926 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/92

View Document

17/12/9117 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: BRIDGE HOUSE 181 WUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 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