Advanced company searchLink opens in new window

TYCO FIRE PRODUCTS MANUFACTURING LIMITED

Company number 01841522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 3
05 Jul 2024 AA Full accounts made up to 30 September 2023
16 May 2024 TM01 Termination of appointment of Mark James Macmichael as a director on 16 May 2024
16 May 2024 AP01 Appointment of Mr Mark Richard Ivill as a director on 16 May 2024
07 Dec 2023 PSC02 Notification of Johnson Controls International Public Limited Company as a person with significant control on 1 October 2020
07 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 7 December 2023
01 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
13 Jul 2023 AA Full accounts made up to 30 September 2022
20 Apr 2023 TM01 Termination of appointment of Damien Morris as a director on 31 March 2023
20 Apr 2023 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2021
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
07 Jul 2022 AA Full accounts made up to 30 September 2021
05 Jul 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
20 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 14/01/23
27 Jul 2021 AP01 Appointment of Christopher James Obern as a director on 30 June 2021
27 Jul 2021 TM01 Termination of appointment of Joseph Paul Harvey-Nimmo as a director on 30 June 2021
12 Jul 2021 AA Full accounts made up to 30 September 2020
14 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
21 Oct 2020 PSC08 Notification of a person with significant control statement
21 Oct 2020 PSC07 Cessation of Tyco Holdings (U.K.) Limited as a person with significant control on 1 October 2020
21 Oct 2020 PSC02 Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 8 July 2020
21 Oct 2020 PSC07 Cessation of Tyco European Metal Framing Limited as a person with significant control on 8 July 2020
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association