AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/01/27
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/09/15
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/15 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/27
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/02/01 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/01
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/27
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/01/27
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/27
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/27
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dualmist fire products LIMITEDcertificate issued on 27/09/17
filed on: 27th, September 2017
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/27. New Address: Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA. Previous address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
1600.00 GBP is the capital in company's statement on 2015/01/13
filed on: 11th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1600.00 GBP is the capital in company's statement on 2016/03/04
capital
|
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1600.00 GBP is the capital in company's statement on 2015/04/04
capital
|
|
CERTNM |
Company name changed opti-mist fire products LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/01/31
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/27 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
2014/01/28 - the day director's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/18.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/27 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/02/25.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
SH01 |
300.00 GBP is the capital in company's statement on 2012/07/19
filed on: 23rd, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2012
| incorporation
|
Free Download
(31 pages)
|