F2 FIRES LIMITED

Company Documents

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2021-12-31

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Notification of Silvana Agnew as a person with significant control on 2016-04-06

View Document

04/10/214 October 2021 Change of details for Mr Paul Agnew as a person with significant control on 2016-04-06

View Document

04/10/214 October 2021 Withdrawal of a person with significant control statement on 2021-10-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

27/08/1827 August 2018 SECRETARY'S CHANGE OF PARTICULARS / SILVANA AGNEW / 20/08/2018

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AGNEW / 20/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL AGNEW

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR JOHN FRANCIS KENNEDY

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM SUITE 17, BARNFIELD HOUSE ACCRINGTON ROAD BLACKBURN LANCASHIRE BB1 3NY

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM SUITE 2038 CITY ROAD LONDON EC1V 2NX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AGNEW / 12/11/2013

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM (SUITE 593)*** KEMP HOUSE 152 - 160 CITY ROAD, LONDON ENGLAND EC1V 2NX UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 23 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM RICHMOND HOUSE 570/572 ETRURIA ROAD BASFORD NEWCASTLE STAFFORDSHIRE ST5 0SU

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AGNEW / 23/06/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/095 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 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