FIRE SYSTEMS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-03 with no updates |
08/04/258 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/07/243 July 2024 | Change of details for Neil Richard Caines as a person with significant control on 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-10-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
23/11/2223 November 2022 | Appointment of Mr William David Caines as a director on 2022-11-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / NEIL RICHARD CAINES / 13/08/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CAINES / 13/08/2019 |
20/05/1920 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD CAINES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CAINES / 13/06/2016 |
02/11/152 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
08/11/118 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
13/12/1013 December 2010 | SAIL ADDRESS CHANGED FROM: 16 SOUTH END CROYDON SURREY CR0 1DN ENGLAND |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, SECRETARY JENNIFER THORBURN |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM AVERILLO & ASSOCIATES 16 SOUTH END CROYDON CR0 1DN |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CHALLEN |
17/08/1017 August 2010 | DIRECTOR APPOINTED NEIL RICHARD CAINES |
04/08/104 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
10/12/0910 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAWSON CHALLEN / 10/12/2009 |
08/07/098 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | LOCATION OF DEBENTURE REGISTER |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 19 PALACE GREEN CROYDON SURREY CR0 9AJ |
10/10/0810 October 2008 | LOCATION OF REGISTER OF MEMBERS |
01/07/081 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/10/071 October 2007 | LOCATION OF REGISTER OF MEMBERS |
01/10/071 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | NEW SECRETARY APPOINTED |
06/07/046 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
06/07/046 July 2004 | SECRETARY RESIGNED |
15/10/0315 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 420 BRIGHTON ROAD SOUTH CROYDON CR2 6AN |
21/11/0221 November 2002 | COMPANY NAME CHANGED NORTHBROOK RESOURCES LIMITED CERTIFICATE ISSUED ON 21/11/02 |
18/11/0218 November 2002 | NEW DIRECTOR APPOINTED |
18/11/0218 November 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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