FIRE AND SECURITY DRAWINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

28/01/2528 January 2025 Registered office address changed from 29 Mowbray Street Sheffield S3 8EN England to 40 Alma Street Sheffield South Yorkshire S3 8SA on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Darren John Moulding as a person with significant control on 2025-01-28

View Document

16/08/2416 August 2024 Withdraw the company strike off application

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

05/04/235 April 2023 Termination of appointment of Beverley Moulding as a director on 2022-08-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-02-01 with updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2020-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2021-02-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 25 HOPE WORKS MOWBRAY STREET SHEFFIELD S3 8EL

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOULDING / 26/07/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MR DARREN JOHN MOULDING

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 150 WOMERSLEY ROAD KNOTTINGLEY WEST YORKSHIRE WF11 0DQ ENGLAND

View Document

06/03/156 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/08/1421 August 2014 DIRECTOR APPOINTED MS BEVERLEY MOULDING

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY SEAN VALENTINE

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 16 STONEBRIDGE AVENUE LEEDS LS12 5AL ENGLAND

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN VALENTINE

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 150 WOMERSLEY ROAD WAKEFIELD WF11 0DQ ENGLAND

View Document

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information