FIRE SYSTEMS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Change of details for Neil Richard Caines as a person with significant control on 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

23/11/2223 November 2022 Appointment of Mr William David Caines as a director on 2022-11-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / NEIL RICHARD CAINES / 13/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CAINES / 13/08/2019

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD CAINES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CAINES / 13/06/2016

View Document

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

08/11/118 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SAIL ADDRESS CHANGED FROM: 16 SOUTH END CROYDON SURREY CR0 1DN ENGLAND

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER THORBURN

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM AVERILLO & ASSOCIATES 16 SOUTH END CROYDON CR0 1DN

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHALLEN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED NEIL RICHARD CAINES

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAWSON CHALLEN / 10/12/2009

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 19 PALACE GREEN CROYDON SURREY CR0 9AJ

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 420 BRIGHTON ROAD SOUTH CROYDON CR2 6AN

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED NORTHBROOK RESOURCES LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 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