FIREANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

14/09/2314 September 2023 Registered office address changed from Unit F Stanley Road Trading Estate Knutsford Cheshire WA16 0EG to Hulse Farm Hulse Lane Lach Dennis Northwich CW9 7TF on 2023-09-14

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

19/03/2319 March 2023 Micro company accounts made up to 2022-03-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/12/1924 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

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/01/198 January 2019 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

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 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

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD KILBY / 24/06/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD KILBY / 01/06/2015

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC KILBY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM SCRIVEN HOUSE RICHMOND ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2TT ENGLAND

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MELVYN KILBY / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE EDWARD KILBY / 24/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD KILBY / 24/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UNITED KINGDOM

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE KILBY / 01/06/2008

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY KILBY

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR ERIC MELVYN KILBY

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 115 LONDON ROAD HOLMES CHAPEL CHESHIRE CW4 7BG

View Document

03/04/083 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 3 HOWE GREEN MOAT BARNS, HOWE GREEN, GREAT HALLINGBURY BISHOPS STORTFORD CM22 7QF

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 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