R FIRE & SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Gary Heyes as a director on 2025-05-30 |
02/06/252 June 2025 | Appointment of Mr Stephen David Taylor as a director on 2025-05-30 |
02/06/252 June 2025 | Registration of charge 106119560002, created on 2025-05-30 |
02/06/252 June 2025 | Notification of Stephen David Taylor as a person with significant control on 2025-05-30 |
02/06/252 June 2025 | Cessation of Gary Heyes as a person with significant control on 2025-05-30 |
22/05/2522 May 2025 | Satisfaction of charge 106119560001 in full |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM TALISMAN HOUSE SMITHY BROW CROFT WA3 7BY UNITED KINGDOM |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106119560001 |
09/02/179 February 2017 | 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