S.D. FIRE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/12/248 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 25/11/2425 November 2024 | Director's details changed for Mr Stephen Edward Doyle on 2024-11-15 |
| 25/11/2425 November 2024 | Change of details for Mr Stephen Edward Doyle as a person with significant control on 2024-11-15 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Registered office address changed from Unit 12, 304 Cleveland Street Birkenhead Wirral CH41 4JN England to 28-30 Grange Road West Birkenhead CH41 4DA on 2022-12-19 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 06/04/226 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 23/06/2123 June 2021 | Registered office address changed from Unit B5, 2 Livingstone Street Birkenhead Wirral CH41 4HE United Kingdom to 1 Priory Wharf Birkenhead CH41 5LB on 2021-06-23 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/03/202 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/05/192 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/03/1826 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 1, 2 LIVINGSTONE STREET BIRKENHEAD MERSEYSIDE CH41 4HE |
| 11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
| 29/04/1529 April 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 21/04/1521 April 2015 | FIRST GAZETTE |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/02/122 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 24/01/1124 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/01/108 January 2010 | SAIL ADDRESS CREATED |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DOYLE / 08/01/2010 |
| 08/01/108 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM UNIT 91 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD WIRRAL MERSEYSIDE CH41 1EP |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/04/092 April 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 12/05/0612 May 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 06/05/056 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 06/05/056 May 2005 | NEW SECRETARY APPOINTED |
| 14/02/0514 February 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 17/01/0417 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 10/09/0310 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/01/0321 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
| 26/10/0226 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 10/01/0210 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
| 30/10/0130 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 29/12/0029 December 2000 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
| 15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 30/01/0030 January 2000 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
| 11/10/9911 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 11/01/9911 January 1999 | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
| 14/10/9814 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 15/01/9815 January 1998 | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS |
| 22/01/9722 January 1997 | S369(4) SHT NOTICE MEET 07/01/97 |
| 19/12/9619 December 1996 | 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