Advanced company searchLink opens in new window

FAILSAFE METERING INTERNATIONAL LIMITED

Company number 02448031

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)
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 380,000
03 Mar 2014 AA Full accounts made up to 31 May 2013
20 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Edward Winslow Moore on 20 March 2013
20 Mar 2013 AD01 Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 20 March 2013
04 Jan 2013 AA Full accounts made up to 31 May 2012
18 Dec 2012 AP01 Appointment of Mr Richard Hill as a director
13 Dec 2012 TM02 Termination of appointment of Robert Martin as a secretary
06 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 May 2011
02 Mar 2011 AA Full accounts made up to 31 May 2010
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
16 Jul 2010 TM01 Termination of appointment of Paul White as a director
17 May 2010 AP01 Appointment of Edward Winslow Moore as a director
17 May 2010 TM01 Termination of appointment of Paul Tompkins as a director
02 Mar 2010 AA Full accounts made up to 31 May 2009
26 Feb 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Ronald Albert Rice on 25 February 2010
26 Feb 2010 CH01 Director's details changed for Paul Kelly Tompkins on 25 February 2010
26 Feb 2010 CH03 Secretary's details changed for Robert Martin on 25 February 2010
14 Nov 2009 AD01 Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 14 November 2009
01 Jul 2009 AA Full accounts made up to 31 May 2008
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
02 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2009 MEM/ARTS Memorandum and Articles of Association