RELIABLE FIRE SPRINKLER (UK) LIMITED
Company number 07241397
- Company Overview for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- Filing history for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- People for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- Charges for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
- More for RELIABLE FIRE SPRINKLER (UK) LIMITED (07241397)
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
|
|
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
|
|
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
|
|
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
|