INITIAL FIRE SYSTEMS LIMITED

04556054
23 CALIBRE INDUSTRIAL PARK, LACHES CLOSE FOUR ASHES WOLVERHAMPTON WV10 7DZ

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 11 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 10 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2018 accounts Annual Accounts 9 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 officers Change of particulars for secretary (Edwin John Briscoe) 1 Buy now
17 May 2016 officers Change of particulars for director (Edwin John Briscoe) 2 Buy now
10 Mar 2016 accounts Annual Accounts 8 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
16 Sep 2015 accounts Annual Accounts 8 Buy now
04 Nov 2014 mortgage Registration of a charge 9 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 mortgage Registration of a charge 8 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 accounts Annual Accounts 15 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
12 Oct 2010 address Move Registers To Sail Company 1 Buy now
13 Sep 2010 accounts Annual Accounts 7 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 address Move Registers To Sail Company 1 Buy now
23 Oct 2009 address Change Sail Address Company 1 Buy now
23 Oct 2009 officers Change of particulars for director (Keith Ernest Briscoe) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Edwin John Briscoe) 2 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
15 Dec 2008 annual-return Return made up to 08/10/08; full list of members 3 Buy now
15 Dec 2008 address Location of register of members 1 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
23 Nov 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: unit 35 fordhouse road industrial estate steel drive wolverhampton west midlands WV10 9XE 1 Buy now
04 Dec 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 8 Buy now
22 Mar 2006 annual-return Return made up to 08/10/05; full list of members 7 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: 2 manston drive perton wolverhampton west midlands WV6 7LT 1 Buy now
24 Jun 2005 accounts Annual Accounts 7 Buy now
14 Oct 2004 annual-return Return made up to 08/10/04; full list of members 8 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
15 Apr 2004 accounts Annual Accounts 7 Buy now
05 Nov 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
27 Mar 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 address Registered office changed on 13/01/03 from: 86 gretton crescent aldridge walsall WS9 0EA 1 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
22 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 incorporation Incorporation Company 12 Buy now