S.D. FIRE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Director's details changed for Mr Stephen Edward Doyle on 2024-11-15

View Document

25/11/2425 November 2024 Change of details for Mr Stephen Edward Doyle as a person with significant control on 2024-11-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 1, 2 LIVINGSTONE STREET BIRKENHEAD MERSEYSIDE CH41 4HE

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DOYLE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

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

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 S369(4) SHT NOTICE MEET 07/01/97

View Document

19/12/9619 December 1996 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