RELY ON FIRE CHECK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Christopher Carvell as a secretary on 2025-01-29

View Document

30/01/2530 January 2025 Termination of appointment of Allison Carvell as a secretary on 2025-01-29

View Document

28/01/2528 January 2025 Termination of appointment of Christopher Carvell as a secretary on 2024-07-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Christopher Carvell on 2025-01-28

View Document

28/08/2428 August 2024 Satisfaction of charge 076722080002 in full

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

01/07/241 July 2024 Appointment of Allison Carvell as a secretary on 2024-06-26

View Document

01/07/241 July 2024 Appointment of Mr Andrew James Benbow as a director on 2024-06-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Christopher Carvell on 2022-05-11

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Change of details for Allison Carvell as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Christopher Carvell as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Notification of Allison Carvell as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Carvell Group Limited as a person with significant control on 2021-12-17

View Document

22/11/2122 November 2021 Registration of charge 076722080002, created on 2021-11-19

View Document

11/11/2111 November 2021 Termination of appointment of Mark Cairns as a director on 2021-11-11

View Document

03/11/213 November 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CURRSHO FROM 31/12/2020 TO 30/06/2020

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARVELL GROUP LIMITED

View Document

11/07/1911 July 2019 CESSATION OF ALLISON CARVELL AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF CHRISTOPHER CARVELL AS A PSC

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / ALLISON CARVELL / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARVELL / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARVELL / 24/05/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARVELL / 14/12/2018

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076722080001

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MRS ALLISON CARVELL

View Document

26/10/1826 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON CARVELL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CARVELL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARVELL / 25/01/2017

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARVELL / 06/12/2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL CLEVELAND TS24 7DN

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARVELL / 15/06/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ALLISON CARVELL

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONQUEROR BOXING LTD


  • 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