DISCOUNT FIRE SUPPLIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-11-14 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-02 delete index_pages_linkeddomain feefo.com
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 2 SIC INDUSTRIAL PARK 66 MORFA ROAD SWANSEA SA1 2EF
2023-04-07 insert address 14 GILSEA PARK MONA CLOSE SWANSEA ENTERPRISE PARK SWANSEA WALES SA6 8RJ
2023-04-07 update registered_address
2023-02-08 delete address 14 Gilsea Park, Mona Place, Swansea, SA6 8RJ
2023-02-08 insert address 14 Gilsea Park, Mona Close, Swansea, SA6 8RJ
2023-02-08 update primary_contact 14 Gilsea Park, Mona Place, Swansea, SA6 8RJ => 14 Gilsea Park, Mona Close, Swansea, SA6 8RJ
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-07 insert address 14 Gilsea Park, Mona Place, Swansea, SA6 8RJ
2022-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM UNIT 2 SIC INDUSTRIAL PARK 66 MORFA ROAD SWANSEA SA1 2EF
2022-10-05 delete person Fike Multipoint ASD
2022-09-04 insert person Fike Multipoint ASD
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-05 delete terms_pages_linkeddomain facebook.com
2021-08-05 delete terms_pages_linkeddomain google.co.uk
2021-08-05 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-05 delete fax 01792 241 311
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ JAMES EL-HOSS / 23/10/2020
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TARIQ JAMES EL-HOSS / 23/10/2020
2020-08-12 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-19 delete phone 01792 452 700
2020-07-19 insert phone 01792 983 170
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-12 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-02-01 delete source_ip 212.64.145.41
2019-02-01 insert source_ip 35.179.0.5
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-08 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM ASHLEY EL-HOSS / 28/11/2016
2017-01-03 insert person Smoke Vent
2016-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-04 update statutory_documents 31/10/15 TOTAL EXEMPTION FULL
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-03-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-11 update statutory_documents 19/01/16 FULL LIST
2016-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ JAMES EL-HOSS / 09/09/2015
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-30 delete fax 01792 455 176
2015-07-30 insert fax 01792 241 311
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-27 update statutory_documents 19/01/15 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM ASHLEY EL-HOSS / 31/03/2014
2014-07-07 delete address DETECTION HOUSE 72-78 MORFA ROAD HAFOD SWANSEA SA1 2EP
2014-07-07 insert address UNIT 2 SIC INDUSTRIAL PARK 66 MORFA ROAD SWANSEA SA1 2EF
2014-07-07 update registered_address
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM DETECTION HOUSE 72-78 MORFA ROAD HAFOD SWANSEA SA1 2EP
2014-03-23 delete address 72-78 Morfa Road, Swansea SA1 2EP
2014-03-23 delete address Detection House 72-78 Morfa Road Swansea SA1 2EP
2014-03-23 delete address of 72-78 Morfa Road, Swansea SA1 2EN
2014-03-23 insert address 66 Morfa Road, Swansea SA1 2EF
2014-03-23 insert address Unit 2 - SIC Industrial Park 66 Morfa Road Swansea SA1 2EF
2014-03-23 update primary_contact 72-78 Morfa Road, Swansea SA1 2EP => 66 Morfa Road, Swansea SA1 2EF
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-07 delete address DETECTION HOUSE 72-78 MORFA ROAD HAFOD SWANSEA UNITED KINGDOM SA1 2EP
2014-02-07 insert address DETECTION HOUSE 72-78 MORFA ROAD HAFOD SWANSEA SA1 2EP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-27 update statutory_documents 19/01/14 FULL LIST
2013-07-07 delete index_pages_linkeddomain t.co
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-05-21 insert index_pages_linkeddomain t.co
2013-05-14 delete index_pages_linkeddomain t.co
2013-04-25 insert index_pages_linkeddomain t.co
2013-04-11 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-24 update statutory_documents 19/01/13 FULL LIST
2013-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM ASHLEY EL-HOSS / 19/01/2013
2012-02-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 19/01/12 FULL LIST
2011-02-09 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/10/2011
2011-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION