FIRE RISK CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
03/02/223 February 2022 | Change of details for Mr David Michael Ware as a person with significant control on 2016-06-30 |
03/02/223 February 2022 | Change of details for Mrs Elizabeth Ware as a person with significant control on 2016-06-30 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
26/09/1626 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/10/1521 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/11/143 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/10/123 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WARE / 01/10/2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WARE / 01/10/2011 |
03/10/113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH SUZANNE WARE / 01/10/2011 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/11/1016 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
16/11/1016 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SUZANNE WARE / 01/10/2010 |
16/11/1016 November 2010 | APPOINT PERSON AS DIRECTOR |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WARE / 01/10/2010 |
15/11/1015 November 2010 | DIRECTOR APPOINTED MRS ELIZABETH WARE |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WARE / 03/10/2009 |
13/10/0913 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
01/12/061 December 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06 |
09/10/069 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/12/0417 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/12/0417 December 2004 | VARYING SHARE RIGHTS AND NAMES |
17/12/0417 December 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/12/0417 December 2004 | NC INC ALREADY ADJUSTED 01/02/04 |
17/12/0417 December 2004 | £ NC 1/1000 01/02/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/10/0313 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04 |
07/11/027 November 2002 | NEW DIRECTOR APPOINTED |
07/11/027 November 2002 | NEW SECRETARY APPOINTED |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 5 TRENTHAM LAKES SOUTH LONGTON ROAD STOKE-ON-TRENT ST4 8LJ |
01/10/021 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | DIRECTOR RESIGNED |
01/10/021 October 2002 | 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