FIRE IMMUNITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Edgaras Zilinskas on 2024-11-13

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Director's details changed for Mr Chris Fitzpatrick on 2023-11-07

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

02/03/232 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-10

View Document

01/03/231 March 2023 Notification of Fire Immunity Group Ltd as a person with significant control on 2023-02-10

View Document

01/03/231 March 2023 Cessation of Edgaras Zilinskas as a person with significant control on 2023-02-10

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of Mr Chris Fitzpatrick as a director on 2022-05-01

View Document

09/05/229 May 2022 Termination of appointment of Edgaras Zilinskas as a director on 2022-05-09

View Document

04/05/224 May 2022 Appointment of Mr Edgaras Zilinskas as a director on 2022-04-25

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

07/04/227 April 2022 Registered office address changed from Unit 1B , Bridge Road Industrial Estate Bridge Road Kingswood Bristol BS15 4TA England to Unit 1B Bridge Road Industrial Estate Kingswood Bristol BS15 4TA on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 1 Wellington View 2 Wellington Road Kingswood Bristol BS15 1PS England to Unit 1B , Bridge Road Industrial Estate Bridge Road Kingswood Bristol BS15 4TA on 2022-03-29

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 252A SOUNDWELL ROAD SOUNDWELL ROAD BRISTOL BS15 1PN ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARAS ZILINSKAS / 04/02/2020

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED FIFIRE IMMUNITY LTD CERTIFICATE ISSUED ON 12/08/19

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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