FIRE WITHOUT SMOKE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Appointment of Ms Adina Ioana Surdu as a director on 2024-10-22

View Document

25/10/2425 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Fulvio Sioli as a director on 2024-10-22

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Termination of appointment of Richard James Parnes as a director on 2023-11-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/02/2221 February 2022 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26

View Document

21/02/2221 February 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Giacomo Duranti as a director on 2021-09-29

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'CONNOR

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR RICHARD JAMES PARNES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 14/10/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRODERICK

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

14/01/1914 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 98 CHINGFORD MOUNT ROAD SOUTH CHINGFORD LONDON E4 9AA

View Document

29/08/1829 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / KEYWORDS UK HOLDINGS LIMITED / 19/06/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF KEYWORDS UK HOLDINGS LIMITED AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYWORDS UK HOLDINGS LIMITED

View Document

03/07/183 July 2018 CESSATION OF ANDREW WILLIAM COLE AS A PSC

View Document

03/07/183 July 2018 CESSATION OF WILLIAM RORY O'CONNOR AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYWORDS UK HOLDINGS LIMITED

View Document

03/07/183 July 2018 CESSATION OF MICHAEL DAVID THOMSON AS A PSC

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED FULVIO SIOLI

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE

View Document

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

View Accounts

15/03/1815 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID THOMSON / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID THOMSON / 05/12/2017

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: 91 BERWICK STREET LONDON W1F 0NE ENGLAND

View Document

29/06/1529 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY POMFREY COMPUTERS LTD

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RORY O'CONNOR / 08/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM COLE / 08/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID THOMSON / 08/05/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information