About

Registered Number: 02884437
Date of Incorporation: 04/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Suite, 23 Trinity Square, Llandudno, North Wales, LL30 2RH

 

Fire Service International Ltd was registered on 04 January 1994 with its registered office in Llandudno in North Wales, it's status is listed as "Active". This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Andrew Joseph 07 February 2012 - 1
THOMAS, Helen Louise 07 February 2012 - 1
THOMAS, Mary Elizabeth 15 November 1996 - 1
DAVIES, Mark Robert 05 January 1994 08 June 1995 1
Secretary Name Appointed Resigned Total Appointments
WAGH, Rita 05 January 1994 29 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 27 February 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 01 December 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 February 2014
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 10 December 2012
SH01 - Return of Allotment of shares 30 May 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 25 January 2005
363s - Annual Return 12 January 2004
AA - Annual Accounts 01 December 2003
287 - Change in situation or address of Registered Office 15 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 29 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 25 March 1998
395 - Particulars of a mortgage or charge 11 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 13 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 25 January 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
363s - Annual Return 07 February 1996
287 - Change in situation or address of Registered Office 07 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
AA - Annual Accounts 14 November 1995
288 - N/A 01 November 1995
287 - Change in situation or address of Registered Office 17 August 1995
287 - Change in situation or address of Registered Office 20 July 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
RESOLUTIONS - N/A 24 March 1995
RESOLUTIONS - N/A 24 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 1995
123 - Notice of increase in nominal capital 24 March 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1994
287 - Change in situation or address of Registered Office 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.