PREVENT FIRE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 28 LONGS BUSINESS PARK, ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 28 LONGS INDUSTRIAL ENGLANDS LANE GORLESTON NORFOLK NR31 6NE

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WENDY GRIFFIN / 01/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAL GRIFFIN / 01/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/03/08

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: BEACON INNOVATION CENTRE BEACON ROAD GORLESTON, GREAT YARMOUTH NORFOLK NR31 7RA

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 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