FIREBLITZ EXTINGUISHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

20/01/2520 January 2025 Appointment of Mr John Eifion Davies as a director on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Haoyu Yang as a director on 2025-01-20

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Change of details for Maple Armor Group Corporation as a person with significant control on 2024-04-16

View Document

15/04/2415 April 2024 Notification of Maple Armor Group Corporation as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Brendan Cyril Simpson as a director on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Kevin Harold Michael Stringer as a director on 2024-04-01

View Document

15/04/2415 April 2024 Cessation of Kevin Harold Michael Stringer as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr Haoyu Yang as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr Weimin Cai as a director on 2024-04-01

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064755720004

View Document

10/06/1910 June 2019 24/03/19 STATEMENT OF CAPITAL GBP 681259.00

View Document

02/05/192 May 2019 ADOPT ARTICLES 10/04/2019

View Document

02/05/192 May 2019 ALTER ARTICLES 10/04/2019

View Document

02/05/192 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/01/1922 January 2019 SAIL ADDRESS CREATED

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAROLD MICHAEL STRINGER / 17/01/2014

View Document

06/03/146 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/11/133 November 2013 APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP

View Document

03/11/133 November 2013 CORPORATE SECRETARY APPOINTED HARRISON CLARK RICKERBYS LIMITED

View Document

05/08/135 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 518775

View Document

29/05/1329 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CYRIL SIMPSON / 10/01/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN MORLEY

View Document

10/01/1310 January 2013 CORPORATE SECRETARY APPOINTED RICKERBYS LLP

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JASON SCOTT PERRINS

View Document

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

View Accounts

01/03/121 March 2012 DIRECTOR APPOINTED MR BRENDAN CYRIL SIMPSON

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

23/02/1223 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRYAN

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAROLD MICHAEL STRINGER / 21/09/2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED KEVIN HAROLD MICHAEL STRINGER

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LEETE

View Document

01/02/111 February 2011 17/01/11 NO CHANGES

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WELLBORNE

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NIGEL MORLEY / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WELLBORNE / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE BRYAN / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLTON LEETE / 05/02/2010

View Document

11/02/1011 February 2010 17/01/10 NO CHANGES

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY FREDERICK BRYAN

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0824 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 SECRETARY APPOINTED JONATHAN NIGEL MORLEY

View Document

23/04/0823 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED FLAMEBEATER INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 13/02/08

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information