FIRE INDUSTRY RESOURCES & EQUIPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
| 04/04/254 April 2025 | Resolutions |
| 04/04/254 April 2025 | Memorandum and Articles of Association |
| 04/04/254 April 2025 | Particulars of variation of rights attached to shares |
| 04/04/254 April 2025 | Change of share class name or designation |
| 04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-14 with updates |
| 16/07/2416 July 2024 | Change of details for Mr Alan Ralph Palmer as a person with significant control on 2024-07-14 |
| 16/07/2416 July 2024 | Registered office address changed from Unit 16 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD England to Unit 16 Enterprise House Walton Business Centre 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 2024-07-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Registered office address changed from Unit 19 Enterprise House Walton Business Centre 44-46 Terrace Road Walton on Thames Surrey KT12 2SD to Unit 16 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD on 2023-02-13 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-14 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 21/04/2021 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN PALMER |
| 31/05/1831 May 2018 | APPOINTMENT TERMINATED, SECRETARY GILLIAN PALMER |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/07/1530 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/07/1418 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/07/1118 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 04/05/114 May 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/07/1022 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RALPH PALMER / 14/07/2010 |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/07/0922 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 19/12/0719 December 2007 | NEW DIRECTOR APPOINTED |
| 02/08/072 August 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
| 17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 11/08/0611 August 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 16/08/0516 August 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
| 04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 04/08/044 August 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
| 29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 5-7 STATION AVENUE WALTON ON THAMES SURREY KT12 1NR |
| 24/07/0324 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
| 07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 23/07/0223 July 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
| 29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 29/07/0129 July 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
| 10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 28/07/0028 July 2000 | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
| 29/06/0029 June 2000 | SECRETARY RESIGNED |
| 29/06/0029 June 2000 | DIRECTOR RESIGNED |
| 29/06/0029 June 2000 | NEW SECRETARY APPOINTED |
| 06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 10/08/9910 August 1999 | RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS |
| 24/09/9824 September 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 16/09/9816 September 1998 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
| 16/09/9816 September 1998 | NEW DIRECTOR APPOINTED |
| 21/07/9821 July 1998 | RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS |
| 18/04/9818 April 1998 | REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 4 ROYSTON CLOSE WALTON ON THAMES SURREY KT12 2TB |
| 17/07/9717 July 1997 | SECRETARY RESIGNED |
| 14/07/9714 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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