RELIABLE FIRE SPRINKLER (UK) LIMITED
Status | ACTIVE |
Company No. | 07241397 |
Category | Private Limited Company |
Incorporated | 04 May 2010 |
Age | 14 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
RELIABLE FIRE SPRINKLER (UK) LIMITED is an active private limited company with number 07241397. It was incorporated 14 years, 1 month, 5 days ago, on 04 May 2010. The company address is Origin One Origin One, Crawley, RH10 1BD, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type group
Date: 15 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type group
Date: 07 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Robert Carl Hultgren Iii
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type group
Date: 09 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type group
Date: 16 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type group
Date: 17 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Frederick Robotham
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Richard Graydon Lodge
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme James Leonard
Termination date: 2018-06-01
Documents
Change person director company with change date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme James Leonard
Change date: 2018-05-04
Documents
Change person secretary company with change date
Date: 04 May 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Graydon Lodge
Change date: 2018-04-04
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type group
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: Unit 25 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ
New address: Origin One 108 High Street Crawley RH10 1BD
Change date: 2017-12-12
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type group
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 21 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072413970003
Charge creation date: 2016-12-21
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type group
Date: 04 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type group
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type group
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type group
Date: 30 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Legacy
Date: 13 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 13 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-06-30
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Thomas Fee
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT United Kingdom
Documents
Capital allotment shares
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-23
Capital : 15,000 GBP
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE United Kingdom
Change date: 2010-08-16
Documents
Some Companies
PORTLAND PLACE,LINCOLN,LN5 7JX
Number: | 09136759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDALL HOUSE, 230 HIGH STREET,KENT,CT6 5AX
Number: | 00604428 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRIVALE INVESTMENTS (RD) LTD
144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU
Number: | 11858148 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 08006108 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003683 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE STOCKRACKING COMPANY LIMITED
37A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 03516996 |
Status: | ACTIVE |
Category: | Private Limited Company |