Advanced company searchLink opens in new window

RELIABLE FIRE SPRINKLER (UK) LIMITED

Company number 07241397

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)
04 May 2018 CH03 Secretary's details changed for Richard Graydon Lodge on 4 April 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
12 Dec 2017 AD01 Registered office address changed from Unit 25 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ to Origin One 108 High Street Crawley RH10 1BD on 12 December 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
23 Dec 2016 MR01 Registration of charge 072413970003, created on 21 December 2016
18 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 15,000
04 May 2016 AA Group of companies' accounts made up to 30 June 2015
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,000
13 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,000
14 May 2014 AUD Auditor's resignation
03 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
30 May 2013 AA Group of companies' accounts made up to 30 June 2012
23 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 June 2011
01 Nov 2011 AP01 Appointment of Mr Kevin Thomas Fee as a director
24 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT United Kingdom on 24 May 2011
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 15,000