Advanced company searchLink opens in new window

FIRE SURVEYS INTERNATIONAL LIMITED

Company number 03284919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 TM01 Termination of appointment of Victoria Angela Brookes as a director on 15 November 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 30 November 2019
05 Oct 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Mar 2015 AP01 Appointment of Ms Victoria Angela Brookes as a director on 1 February 2015
05 Mar 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
05 Mar 2015 AD01 Registered office address changed from C/O C/O Tw Accountants Dairy Cottage Church Lane Barnham Bognor Regis West Sussex PO22 0BP England to C/O T W Accountants Gloucester Lodge 2 West Close Felpham Bognor Regis West Sussex PO22 7LQ on 5 March 2015