Advanced company searchLink opens in new window

EXECUTIVE SPRINKLER SYSTEMS LTD

Company number 07883338

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)
22 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2025 DS01 Application to strike the company off the register
13 Feb 2025 AP01 Appointment of Mr Russell Harrison as a director on 31 January 2025
13 Feb 2025 TM01 Termination of appointment of David John Chennell as a director on 31 January 2025
29 Jan 2025 CH01 Director's details changed for Mr Charles John Edmund Haynes on 31 May 2024
27 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
18 Jul 2024 TM01 Termination of appointment of Stephen David Alvan Riley as a director on 18 July 2024
28 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
06 Dec 2023 TM01 Termination of appointment of Lorna Hayes as a director on 23 November 2023
06 Dec 2023 TM01 Termination of appointment of Simon John Mcgregor Burns as a director on 23 November 2023
22 Sep 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Mar 2022 AA Accounts for a small company made up to 30 September 2020
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
30 Apr 2021 CH01 Director's details changed for Mr David Chennell on 28 August 2020
18 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
11 Mar 2020 AP01 Appointment of Mr David Chennell as a director on 11 March 2020
04 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
21 Feb 2020 AD01 Registered office address changed from 26 Kelburne Road Cowley Oxford OX4 3SJ to Fire House Mayflower Close Chandlers Ford Eastleigh SO53 4AR on 21 February 2020
21 Feb 2020 PSC02 Notification of Churches Fire Security Ltd as a person with significant control on 18 February 2020
21 Feb 2020 PSC07 Cessation of John Joseph Keown as a person with significant control on 18 February 2020
21 Feb 2020 PSC07 Cessation of Michael Robert Franklin as a person with significant control on 18 February 2020