About

Registered Number: 04501568
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 41 Oldfields Road, Sutton, SM1 2NB,

 

Fire Detection Systems Ltd was registered on 01 August 2002, it's status is listed as "Active". The companies director is listed as Siggers, Samantha. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIGGERS, Samantha 08 August 2002 01 March 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 26 February 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 05 July 2018
PSC04 - N/A 10 May 2018
PSC04 - N/A 20 March 2018
CS01 - N/A 05 March 2018
AA01 - Change of accounting reference date 09 January 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA01 - Change of accounting reference date 22 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 August 2015
CH03 - Change of particulars for secretary 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 11 April 2007
287 - Change in situation or address of Registered Office 27 September 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 15 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 18 July 2003
225 - Change of Accounting Reference Date 31 May 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.