FIRE FOGGING SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 31/08/14 STATEMENT OF CAPITAL GBP 7600

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/05/1320 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/118 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE BURNS / 01/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DENIS BURNS / 01/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS BURNS / 01/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: SCHOOL ROAD NEWMAINS NORTH LANARKSHIRE ML2 9BE

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/05/042 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED SCOTKLEEN PRESSURE WASHERS (ABER DEEN) LIMITED CERTIFICATE ISSUED ON 30/05/00

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

13/07/9413 July 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 26 WESTWOOD ROAD NEWMAINS ML2 9DA

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

10/03/8710 March 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/06/8623 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8429 March 1984 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