FIRE INCLUSIVE DESIGN LTD

Company Documents

DateDescription
24/06/2524 June 2025 Return of final meeting in a members' voluntary winding up

View Document

09/05/259 May 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Micro company accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Dr Amanda Walker on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Dr Amanda Walker as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Notification of Amanda Walker as a person with significant control on 2022-11-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-19 with updates

View Document

14/03/2314 March 2023 Appointment of Dr Amanda Walker as a director on 2022-12-01

View Document

14/03/2314 March 2023 Change of details for Mr Graham Stuart Green as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Notification of Graham Stuart Green as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Withdrawal of a person with significant control statement on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Graham Stuart Green on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1 SUNNYVIEW HIGH STREET AUSTERFIELD DONCASTER SOUTH YORKSHIRE DN10 6QS

View Document

04/04/124 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 COMPANY NAME CHANGED GRAHAM GREEN FIRE SAFETY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/02/12

View Document

16/02/1216 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM GREEN

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART GREEN / 19/01/2011

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SUITEN 8 LOVERSALL HALL LOVERSALL DONCASTER SOUTH YORKSHIRE DN11 9DD

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM THE COTTAGE CHAPEL LANE FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3DH UNITED KINGDOM

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN GREEN

View Document

05/08/105 August 2010 SECRETARY APPOINTED GRAHAM STUART GREEN

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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