CRYSTAL FIRE DETECTION SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM:
UNIT 10 NEEPSEND HOUSE
1 PERCY STREET
SHEFFIELD
S3 8BT
ENGLAND

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
NEEPSEND HOUSE 1 PERCY STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 8BT

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
G4 BUSINESS CENTRE UNIT D
19-21 CARLISLE STREET EAST
SHEFFIELD
S4 7QN
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
75 BAXTER DRIVE
SHEFFIELD
SOUTH YORKSHIRE
S6 1GH

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PAUL HOLLAND / 23/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 34 CROSS HILL ECCLESFIELD SHEFFIELD S35 9WT

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 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