FIRE CORE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Cessation of John Joseph Vann as a person with significant control on 2023-02-16 |
28/06/2328 June 2023 | Notification of Fsc Doors Limited as a person with significant control on 2023-02-16 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-19 with updates |
28/06/2328 June 2023 | Cessation of Martyn Thomas Finney as a person with significant control on 2023-02-16 |
24/02/2324 February 2023 | Registered office address changed from Unit 11, Spartan Industrial Estate, Brickhouse Lane Great Bridge West Midlands WS7 9HU to Unit 11 Brickhouse Lane West Bromwich B70 0DH on 2023-02-24 |
22/02/2322 February 2023 | Director's details changed for Mr Daniel Thomas Finney on 2023-02-21 |
16/02/2316 February 2023 | Termination of appointment of John Joseph Vann as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Jason William Vann as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Michael Allen Finney as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Daniel Thomas Finney as a director on 2023-02-15 |
16/02/2316 February 2023 | Termination of appointment of Peter John Mcguire as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Thomas Patrick Mcguire as a director on 2023-02-15 |
16/02/2316 February 2023 | Termination of appointment of Martyn Thomas Finney as a director on 2023-02-15 |
09/02/239 February 2023 | Certificate of change of name |
03/02/233 February 2023 | Accounts for a dormant company made up to 2022-10-31 |
03/02/233 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/03/2225 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
26/02/2126 February 2021 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CRANE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
03/12/193 December 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN VANN |
03/12/193 December 2019 | SECRETARY APPOINTED MR JASON WILLIAM VANN |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
07/03/187 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH VANN |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN THOMAS FINNEY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
20/03/1720 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
08/07/168 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
16/07/1516 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
15/07/1415 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
17/07/1317 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
28/03/1228 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
23/06/1123 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
10/03/1110 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
11/08/1011 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
14/04/1014 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
02/09/092 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
15/07/0815 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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