TRI-STAR FIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-29 |
| 31/08/2531 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
| 16/02/2516 February 2025 | Total exemption full accounts made up to 2023-12-31 |
| 29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 |
| 30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 03/09/243 September 2024 | Confirmation statement made on 2023-12-01 with no updates |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-23 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2022-12-31 |
| 01/12/231 December 2023 | Registered office address changed from Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR England to Unit 2 Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 2023-12-01 |
| 27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 07/08/237 August 2023 | Termination of appointment of Matthew Charles Holt as a director on 2023-08-07 |
| 07/08/237 August 2023 | Appointment of Mrs Julie Alice Holt as a director on 2023-08-07 |
| 07/08/237 August 2023 | Notification of Julie Alice Holt as a person with significant control on 2023-08-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SANNERVILLE CHASE EXMINSTER EXETER EX6 8AT UNITED KINGDOM |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053622100003 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/08/1826 August 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE HOLT |
| 26/08/1826 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
| 25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/10/1710 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/03/163 March 2016 | COMPANY NAME CHANGED TRI-STAR FIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/03/16 |
| 03/03/163 March 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/02/1520 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/09/1411 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE HOLT |
| 17/02/1417 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/12/139 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 09/12/139 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 26/02/1326 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/02/1213 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/02/1118 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/03/101 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/02/0828 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 06/03/076 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 31/03/0631 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 07/03/067 March 2006 | SHARES AGREEMENT OTC |
| 26/10/0526 October 2005 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ |
| 14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/03/0517 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
| 04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
| 04/03/054 March 2005 | DIRECTOR RESIGNED |
| 04/03/054 March 2005 | SECRETARY RESIGNED |
| 04/03/054 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 11/02/0511 February 2005 | 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