TARGET FIRE SYSTEMS LIMITED

3 West Lodges Dunston Business Village 3 West Lodges Dunston Business Village, Stafford, ST18 9AB, England
StatusACTIVE
Company No.07600248
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

TARGET FIRE SYSTEMS LIMITED is an active private limited company with number 07600248. It was incorporated 13 years, 1 month, 5 days ago, on 12 April 2011. The company address is 3 West Lodges Dunston Business Village 3 West Lodges Dunston Business Village, Stafford, ST18 9AB, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 3 West Lodges Dunston Business Village Dunston Stafford ST18 9AB

Change date: 2021-06-21

Old address: Unit 12 the Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Unit 14 the Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG

New address: Unit 12 the Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-11

Officer name: Mr Shaun Edward Ellsmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-11

Officer name: Mr Shaun Ellsmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TRADE PRINTERS (SALES) LIMITED

SHRUBBERY HOUSE,REDDITCH,B97 4BS

Number:03136376
Status:ACTIVE
Category:Private Limited Company

BLUE SKY BUSINESS AND PROJECT CONSULTING LTD

FLAT 10 ELDON HOUSE,LONDON,SW9 7ED

Number:11031436
Status:ACTIVE
Category:Private Limited Company

CEL-SOFT LTD

NEW HOUSE UPPER GREEN,SAFFRON WALDEN,CB10 2XQ

Number:04014575
Status:ACTIVE
Category:Private Limited Company

CHOICE EDUCATION LTD

THE WREXHAM ENTERPRISE HUB,WREXHAM,LL11 1AT

Number:11508071
Status:ACTIVE
Category:Private Limited Company

DOUGLAS AND SIMMONS LTD

25-26 MARKET PLACE,WANTAGE,OX12 8AE

Number:04051630
Status:ACTIVE
Category:Private Limited Company

HYDROMAX INCORPORATED LIMITED

11 DUDHOPE TERRACE,DUNDEE,DD3 6TS

Number:SC272732
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