Ise Fire Products & Services Ltd was founded on 03 August 1999 with its registered office in Little Harrowden, it's status at Companies House is "Active". The companies directors are listed as Bates, Nigel John, Bates, Suzanne Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Nigel John | 03 August 1999 | - | 1 |
BATES, Suzanne Elizabeth | 03 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
CH03 - Change of particulars for secretary | 18 August 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 11 November 2003 | |
363s - Annual Return | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 14 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 21 August 2000 | |
225 - Change of Accounting Reference Date | 16 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
NEWINC - New incorporation documents | 03 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 December 2009 | Outstanding |
N/A |
Mortgage deed | 31 July 2003 | Outstanding |
N/A |