FIRE SHIELD II LTD

The Old Forge The Old Forge, Ewhurst, GU6 7QD, Surrey, United Kingdom
StatusACTIVE
Company No.09896557
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

FIRE SHIELD II LTD is an active private limited company with number 09896557. It was incorporated 8 years, 7 months, 10 days ago, on 01 December 2015. The company address is The Old Forge The Old Forge, Ewhurst, GU6 7QD, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fire Shield Iii Ltd

Cessation date: 2023-04-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH19

Date: 2023-05-04

Capital : 36.0 GBP

Documents

View document PDF

Legacy

Date: 04 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/04/23

Documents

View document PDF

Legacy

Date: 04 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Nov 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fire Shield Iii Ltd

Notification date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-28

Officer name: Mark Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 25 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-25

Capital : 72 GBP

Documents

View document PDF

Legacy

Date: 25 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/02/16

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 72.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Rutherford

Appointment date: 2016-01-08

Documents

View document PDF

Resolution

Date: 27 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-30

Old address: Munro House Portsmouth Road Cobham KT11 1PP United Kingdom

New address: The Old Forge the Street Ewhurst Surrey GU6 7QD

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Palmer

Appointment date: 2015-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2A GEORGE STREET LIMITED

STERLING HOUSE 2A GEORGE STREET,NEWBURY,RG20 5NQ

Number:07202944
Status:ACTIVE
Category:Private Limited Company

DATAX (UK) LIMITED

40 LONGCROFT LANE,HERTFORDSHIRE,AL8 6EF

Number:03207262
Status:ACTIVE
Category:Private Limited Company

DB PLUMBING SOLUTIONS LTD

281 KENTON ROAD,HARROW,HA3 0HQ

Number:09801001
Status:ACTIVE
Category:Private Limited Company

DONA HASANAJ (DH) ARCHITECTS LTD

138 HASSELL STREET,NEWCASTLE UNDER LYME,ST5 1BB

Number:10543338
Status:ACTIVE
Category:Private Limited Company

MERAKI BLINDS LIMITED

20 CORNCOCKLE CLOSE,MELKSHAM,SN12 7GJ

Number:11872538
Status:ACTIVE
Category:Private Limited Company
Number:01730009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source