INNO FIRE AND SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 11/01/2411 January 2024 | Application to strike the company off the register |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 20/10/2120 October 2021 | Change of details for Mr Stephen Paul Taylor as a person with significant control on 2020-12-15 |
| 19/10/2119 October 2021 | Notification of Simon Gordan Shaw as a person with significant control on 2017-03-31 |
| 21/07/2121 July 2021 | Change of details for Mr Stephen Paul Taylor as a person with significant control on 2021-07-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 03/04/173 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 101 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 20/04/1620 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL WARD |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/04/1521 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 36 DONYATT HILL ILMINSTER TA19 0RZ ENGLAND |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1426 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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