- Company Overview for EXECUTIVE SPRINKLER SYSTEMS LTD (07883338)
- Filing history for EXECUTIVE SPRINKLER SYSTEMS LTD (07883338)
- People for EXECUTIVE SPRINKLER SYSTEMS LTD (07883338)
- More for EXECUTIVE SPRINKLER SYSTEMS LTD (07883338)
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) |
---|---|---|---|
21 Feb 2020 | TM01 | Termination of appointment of John Joseph Keown as a director on 18 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Mr John Joseph Keown on 1 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 26 Kelburne Road Oxford Oxfordshire OX4 3SJ United Kingdom on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Mr Michael Robert Franklin on 1 January 2014 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2013 | CERTNM |
Company name changed sharphurst fire protection services LTD\certificate issued on 28/06/13
|
|
31 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
15 Dec 2011 | NEWINC |
Incorporation
|