- Company Overview for TARGET FIRE SYSTEMS LIMITED (07600248)
- Filing history for TARGET FIRE SYSTEMS LIMITED (07600248)
- People for TARGET FIRE SYSTEMS LIMITED (07600248)
- More for TARGET FIRE SYSTEMS LIMITED (07600248)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Unit 12 the Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG United Kingdom to 3 West Lodges Dunston Business Village Dunston Stafford ST18 9AB on 21 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from Unit 14 the Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to Unit 12 the Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 13 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
02 Apr 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 July 2014 | |
11 Jun 2013 | CH03 | Secretary's details changed for Mr Shaun Edward Ellsmore on 11 June 2013 |