DYNAMIC FIRE PROTECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Satisfaction of charge 072389720001 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 072389720002 in full

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Craig Seddon as a secretary on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of Rebecca Marshall as a secretary on 2022-11-30

View Document

05/05/225 May 2022 Termination of appointment of Daniel Miller as a secretary on 2022-04-25

View Document

05/05/225 May 2022 Appointment of Mrs Rebecca Marshall as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Daniel Miller as a director on 2022-04-25

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

11/06/2111 June 2021

View Document

11/06/2111 June 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

13/05/2013 May 2020 CESSATION OF ALAN LEE FOWLIE AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIDECON HOLDINGS LTD

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072389720002

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072389720001

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANDREW CROSTON

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 1 CARROCK ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3RA

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MATTHEW JAMES RUSHALL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FOWLIE

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/08/1613 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 160 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROY FOWLIE / 01/02/2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE FOWLIE / 01/02/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROY FOWLIE / 01/01/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE FOWLIE / 01/01/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED TRIPLE STAR FIRE (NORTHERN) LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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