FIRE PROOFING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BLENKINSOPP |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM EVOLUTION HOUSE, ASTON ROAD NUNEATON WARWICKSHIRE CV11 5EL |
29/11/1729 November 2017 | COMPANY RESTORED ON 29/11/2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
26/09/1726 September 2017 | STRUCK OFF AND DISSOLVED |
11/07/1711 July 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR DARREN BLENKINSOPP |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BEASLEY |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/07/105 July 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLIVE BEASLEY / 01/04/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARVIN / 01/04/2008 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | LOCATION OF REGISTER OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 49-61 JODRELL STREET NUNEATON CV11 5EG |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/08/0117 August 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
02/07/012 July 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
21/04/0021 April 2000 | S366A DISP HOLDING AGM 18/04/00 |
18/04/0018 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/0018 April 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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