AVERT FIRE (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from The Old Foundry PO Box 248 Dawes Lane Scunthorpe North Lincolnshire DN16 1DW to The Old Foundry Dawes Lane Scunthorpe DN16 1DW on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO BREVIGLIERI / 28/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR FERRUCIO BREVIGLIERI / 28/03/2020

View Document

14/02/2014 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR GARY BAILEY

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RAYMOND LEE BAILEY

View Document

01/11/191 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LEE BAILEY

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BAILEY

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERRUCIO BREVIGLIERI

View Document

26/04/1826 April 2018 CESSATION OF RON BAILEY AS A PSC

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 28/04/17 STATEMENT OF CAPITAL GBP 39

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE OLD FOUNDRY PO BOX 248 1 DAWES LANE SCUNTHORPE NORTH LINCOLNSHIRE DN16 1DW

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN DARGUE

View Document

14/05/1214 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY BAILEY / 01/01/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BAILEY / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO BREVIGLIERI / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DARGUE / 01/10/2009

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GARY BAILEY / 01/01/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/09/9614 September 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 09/04/94; CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 COMPANY NAME CHANGED INCOMEWEIGHT LIMITED CERTIFICATE ISSUED ON 21/10/91

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/10/911 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 21/06/91

View Document

21/06/9121 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company