FIRE BRIGHT SOLUTIONS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Director's details changed for Mr Ben Gujral on 2024-12-03

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Registered office address changed from Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-19

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Anton James Duvall as a director on 2022-02-28

View Document

25/02/2225 February 2022 Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2020-10-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED BEN GUJRAL

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED HELEN JANE ASHTON

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

04/10/184 October 2018 CURRSHO FROM 31/12/2018 TO 31/10/2018

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANILLA GROUP LIMITED

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY WARD

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY WARD

View Document

20/04/1820 April 2018 ADOPT ARTICLES 10/04/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR HAYDN GREEVES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEART

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HENDRICKX

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY GILL PEART

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR STEPHEN ROY BAXTER

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED PAUL JUSTIN HUMPHREYS

View Document

05/03/185 March 2018 CESSATION OF WESLEY IAN WARD AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 CESSATION OF HAYDN JON GREEVES AS A PSC

View Document

05/03/185 March 2018 CESSATION OF JASON ALEXANDER HENDRICKX AS A PSC

View Document

05/03/185 March 2018 CESSATION OF MICHAEL TERENCE PEART AS A PSC

View Document

07/02/187 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 SECRETARY APPOINTED MRS GILL PEART

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ADOPT ARTICLES 26/06/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY IAN WARD / 01/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN JON GREEVES / 01/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PEART / 01/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER HENDRICKX / 01/01/2012

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY WESLEY WARD

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 3200

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN JON GREEVES / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY IAN WARD / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER HENDRICKX / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PEART / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED ASP 365 LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 COMPANY NAME CHANGED ACREBRAND LTD CERTIFICATE ISSUED ON 04/07/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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