Background WavePink WaveYellow Wave

FIRE SAFE INTERNATIONAL LIMITED (03507171)

FIRE SAFE INTERNATIONAL LIMITED (03507171) is an active UK company. incorporated on 10 February 1998. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. FIRE SAFE INTERNATIONAL LIMITED has been registered for 28 years. Current directors include SALISBURY, Paul, SALISBURY, Sheila.

Company Number
03507171
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
Unit 48 Atcham Business Park, Shropshire, SY4 4UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
SALISBURY, Paul, SALISBURY, Sheila
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE SAFE INTERNATIONAL LIMITED

FIRE SAFE INTERNATIONAL LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. FIRE SAFE INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 71200)

Status

active

Active since 28 years ago

Company No

03507171

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

FLOATFIRST LIMITED
From: 10 February 1998To: 28 April 1998
Contact
Address

Unit 48 Atcham Business Park Shrewsbury Shropshire, SY4 4UG,

Timeline

4 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jul 11
Director Joined
Jun 14
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SALISBURY, Sheila

Active
Lyth Hill, ShrewsburySY3 0BT
Secretary
Appointed 19 Mar 1998

SALISBURY, Paul

Active
10 Silverstone Close,, ShrewsburySY3 5JE
Born February 1972
Director
Appointed 19 Mar 1998

SALISBURY, Sheila

Active
Lyth Hill, ShrewsburySY3 0BT
Born July 1946
Director
Appointed 19 Mar 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Feb 1998
Resigned 19 Mar 1998

SALISBURY, Anthony

Resigned
Hillside, ShrewsburySY3 0BT
Born August 1940
Director
Appointed 19 Mar 1998
Resigned 30 Mar 2011

SALISBURY, Elizabeth Ann Siobhan

Resigned
Unit 48 Atcham Business Park, ShropshireSY4 4UG
Born May 1974
Director
Appointed 01 May 2014
Resigned 22 Jun 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Feb 1998
Resigned 19 Mar 1998

Persons with significant control

2

Mr Paul Salisbury

Active
Silverstone Close, ShrewsburySY3 5JE
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sheila Salisbury

Active
Lyth Hill, ShrewsburySY3 0BT
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
363aAnnual Return
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
13 June 2003
287Change of Registered Office
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
363sAnnual Return (shuttle)
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
14 October 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
88(2)R88(2)R
Memorandum Articles
26 March 1998
MEM/ARTSMEM/ARTS
Resolution
26 March 1998
RESOLUTIONSResolutions
Incorporation Company
10 February 1998
NEWINCIncorporation