FIRE N ICE LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

02/03/252 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/02/2312 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 8 SPENCER COURT CORBY NORTHAMPTONSHIRE NN17 1NU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/06/165 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/07/1122 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CARL HESTON

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 8 SPENCER COURT CORBY NORTHANTS NN7 1NU

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 9 CHATSWORTH COURT HEATH CHARNOCK CHORLEY PR6 9SA

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR RAJIV PATEL

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL HESTON / 10/05/2010

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY LINDA HESTON

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 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