PRO FIRE SYSTEMS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-02 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-09-21 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HOWARTH / 08/02/2022
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2022-02-07 update statutory_documents DIRECTOR APPOINTED MR PAUL DONKIN
2022-02-07 update statutory_documents DIRECTOR APPOINTED MR RAFFE COLEMAN
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-13 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-09 update website_status Disallowed => OK
2021-02-09 delete source_ip 185.151.28.150
2021-02-09 insert source_ip 31.193.12.162
2020-08-06 update website_status FlippedRobots => Disallowed
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-05-13 update website_status Disallowed => FlippedRobots
2020-02-29 update website_status FlippedRobots => Disallowed
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-19 update website_status Disallowed => FlippedRobots
2019-10-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-12 update website_status FlippedRobots => Disallowed
2019-07-12 update website_status Disallowed => FlippedRobots
2019-05-08 update website_status FlippedRobots => Disallowed
2019-04-01 update website_status OK => FlippedRobots
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-03 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-19 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-09 delete source_ip 79.170.44.145
2017-08-09 insert source_ip 185.151.28.150
2017-02-03 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 2 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA CA17 4HT ENGLAND
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20 delete address 2 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA CA17 4HT
2016-12-20 insert address 4 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA ENGLAND CA17 4HT
2016-12-20 update registered_address
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 2 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA CA17 4HT
2016-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HOWARTH / 16/09/2016
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents 30/04/16 STATEMENT OF CAPITAL GBP 1100
2016-02-11 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-11 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-25 update statutory_documents 17/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY STANIER
2015-03-07 delete address 2 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA ENGLAND CA17 4HT
2015-03-07 insert address 2 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA CA17 4HT
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-12 update statutory_documents 17/01/15 FULL LIST
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES HOWARTH / 20/12/2014
2015-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE HOWARTH / 30/01/2015
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address HARTLEY LOW MILL HARTLEY ROAD KIRKBY STEPHEN CUMBRIA CA17 4RX
2014-07-07 insert address 2 ST. LUKES ROAD KIRKBY STEPHEN BUSINESS PARK KIRKBY STEPHEN CUMBRIA ENGLAND CA17 4HT
2014-07-07 update registered_address
2014-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM HARTLEY LOW MILL HARTLEY ROAD KIRKBY STEPHEN CUMBRIA CA17 4RX
2014-06-16 delete address Hobsons Lane Kirkby Stephen Cumbria CA17 4RN
2014-06-16 insert address Unit 2, St Luke's Road, Kirkby Stephen Business Park, Kirkby Stephen Cumbria CA17 4HT
2014-06-16 update primary_contact Hobsons Lane Kirkby Stephen Cumbria CA17 4RN => Unit 2, St Luke's Road, Kirkby Stephen Business Park, Kirkby Stephen Cumbria CA17 4HT
2014-02-07 delete address PRO FIRE SYSTEMS LTD HOBSON LANE KIRKBY STEPHEN CUMBRIA ENGLAND CA17 4RN
2014-02-07 insert address HARTLEY LOW MILL HARTLEY ROAD KIRKBY STEPHEN CUMBRIA CA17 4RX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM PRO FIRE SYSTEMS LTD HOBSON LANE KIRKBY STEPHEN CUMBRIA CA17 4RN ENGLAND
2014-01-17 update statutory_documents SAIL ADDRESS CREATED
2014-01-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-01-17 update statutory_documents 17/01/14 FULL LIST
2013-12-24 update website_status FlippedRobotsTxt => OK
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-26 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents 17/01/13 FULL LIST
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 17/01/12 FULL LIST
2012-01-25 update statutory_documents 17/01/11 FULL LIST
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM HARTLEY LOW MILL HARTLEY ROAD KIRKBY STEPHEN CUMBRIA CA17 4RX
2011-01-18 update statutory_documents SECRETARY APPOINTED MRS WENDY JANE HOWARTH
2011-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WAYNE BAILEY
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 17/01/10 FULL LIST
2009-12-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2009 FROM REHAB AGENCY CITYCAB 4-6 DALTON SQUARE LANCASTER LANCASHIRE LA1 1PP
2008-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/08 FROM: HARTLEY LOW MILL KIRKBY STEPHEN CUMBRIA CA17 4RX
2008-02-01 update statutory_documents S366A DISP HOLDING AGM 17/01/08
2008-02-01 update statutory_documents S386 DISP APP AUDS 17/01/08
2008-01-23 update statutory_documents SECRETARY RESIGNED
2008-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION