About

Registered Number: 06537529
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Beech Court M60 Office Park Wynne Avenue, Swinton, Manchester, M27 8FF,

 

Fire Integrated Solutions Ltd was registered on 18 March 2008 and are based in Manchester. We don't currently know the number of employees at this organisation. The current directors of this business are listed as Teader, Geoffrey, Teader, Ann, Rendell, Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEADER, Geoffrey 28 April 2017 - 1
RENDELL, Caroline 28 June 2013 03 April 2014 1
Secretary Name Appointed Resigned Total Appointments
TEADER, Ann 28 April 2017 01 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 22 May 2019
PSC05 - N/A 22 May 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 30 May 2018
PSC02 - N/A 30 May 2018
PSC07 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
PSC07 - N/A 17 April 2018
AA01 - Change of accounting reference date 06 June 2017
MR04 - N/A 12 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AD01 - Change of registered office address 02 May 2017
AP03 - Appointment of secretary 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 04 April 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 May 2016
MR01 - N/A 15 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 01 July 2013
AD01 - Change of registered office address 18 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 19 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 June 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
CERTNM - Change of name certificate 17 March 2011
CONNOT - N/A 17 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
363a - Annual Return 16 June 2009
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.