FIREBEE LTD

Company Documents

DateDescription
23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025 Statement of affairs

View Document

23/06/2523 June 2025 Appointment of a voluntary liquidator

View Document

20/06/2520 June 2025 Registered office address changed from 7 Arden Grove Harpenden AL5 4SL England to C/O Begbies Traynor (Central) Llp, Castlemead Lower Castle Street Bristol Avon BS1 3AG on 2025-06-20

View Document

16/05/2516 May 2025 Termination of appointment of Jonathan Lee as a director on 2025-05-14

View Document

28/10/2428 October 2024 Termination of appointment of Simon Kelson as a director on 2024-10-25

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Mr Barnabas Yabbacome as a director on 2024-09-12

View Document

30/09/2430 September 2024 Appointment of Mr Jonathan Lee as a director on 2024-09-12

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

15/10/2115 October 2021 Termination of appointment of Jonathan Peter William Lee as a director on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Jonathan Peter William Lee as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Notification of S B Electronic Systems Limited as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Simon Kelson as a director on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from 2D Rochester Road Bristol BS4 4QQ England to 7 Arden Grove Harpenden AL5 4SL on 2021-10-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 34 THE STEPPING STONES ST. ANNES PARK BRISTOL BS4 4EY

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WILLIAM LEE / 19/06/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR AARON BENNETT

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WILLIAM LEE / 01/01/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR AARON STEPHEN BENNETT

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM THE PATCH HOLLY WELL LANE BROCKWEIR CHEPSTOW MONMOUTHSHIRE NP16 7PJ

View Document

26/08/1326 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WILLIAM LEE / 20/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMEA VARGA

View Document

20/07/0920 July 2009 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