FIREBLITZ EXTINGUISHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-17 with updates |
20/01/2520 January 2025 | Appointment of Mr John Eifion Davies as a director on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Haoyu Yang as a director on 2025-01-20 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Change of details for Maple Armor Group Corporation as a person with significant control on 2024-04-16 |
15/04/2415 April 2024 | Notification of Maple Armor Group Corporation as a person with significant control on 2024-04-01 |
15/04/2415 April 2024 | Termination of appointment of Brendan Cyril Simpson as a director on 2024-04-01 |
15/04/2415 April 2024 | Termination of appointment of Kevin Harold Michael Stringer as a director on 2024-04-01 |
15/04/2415 April 2024 | Cessation of Kevin Harold Michael Stringer as a person with significant control on 2024-04-01 |
15/04/2415 April 2024 | Appointment of Mr Haoyu Yang as a director on 2024-04-01 |
15/04/2415 April 2024 | Appointment of Mr Weimin Cai as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
17/09/1917 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064755720004 |
10/06/1910 June 2019 | 24/03/19 STATEMENT OF CAPITAL GBP 681259.00 |
02/05/192 May 2019 | ADOPT ARTICLES 10/04/2019 |
02/05/192 May 2019 | ALTER ARTICLES 10/04/2019 |
02/05/192 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
22/01/1922 January 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
22/01/1922 January 2019 | SAIL ADDRESS CREATED |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAROLD MICHAEL STRINGER / 17/01/2014 |
06/03/146 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/11/133 November 2013 | APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP |
03/11/133 November 2013 | CORPORATE SECRETARY APPOINTED HARRISON CLARK RICKERBYS LIMITED |
05/08/135 August 2013 | 26/07/13 STATEMENT OF CAPITAL GBP 518775 |
29/05/1329 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CYRIL SIMPSON / 10/01/2013 |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY JONATHAN MORLEY |
10/01/1310 January 2013 | CORPORATE SECRETARY APPOINTED RICKERBYS LLP |
10/01/1310 January 2013 | DIRECTOR APPOINTED MR JASON SCOTT PERRINS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | DIRECTOR APPOINTED MR BRENDAN CYRIL SIMPSON |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
23/02/1223 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRYAN |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAROLD MICHAEL STRINGER / 21/09/2011 |
14/10/1114 October 2011 | DIRECTOR APPOINTED KEVIN HAROLD MICHAEL STRINGER |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEETE |
01/02/111 February 2011 | 17/01/11 NO CHANGES |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELLBORNE |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NIGEL MORLEY / 05/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WELLBORNE / 05/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE BRYAN / 05/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLTON LEETE / 05/02/2010 |
11/02/1011 February 2010 | 17/01/10 NO CHANGES |
08/12/098 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/04/0824 April 2008 | APPOINTMENT TERMINATED SECRETARY FREDERICK BRYAN |
24/04/0824 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/04/0824 April 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/04/0824 April 2008 | SECRETARY APPOINTED JONATHAN NIGEL MORLEY |
23/04/0823 April 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
13/02/0813 February 2008 | COMPANY NAME CHANGED FLAMEBEATER INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 13/02/08 |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIREBLITZ EXTINGUISHER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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