FIREBRIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

03/01/253 January 2025 Registration of charge 050581290001, created on 2024-12-20

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/04/244 April 2024 Termination of appointment of Heather Enid Lailey as a director on 2024-04-04

View Document

04/03/244 March 2024 Cessation of Heather Enid Lailey as a person with significant control on 2024-03-04

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Notification of Nicholas Lailey as a person with significant control on 2022-02-03

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

09/11/199 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR NICHOLAS LAILEY

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY LAILEY HEATHER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAILEY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS HEATHER ENID LAILEY

View Document

15/04/1615 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/05/1215 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN LAILEY / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 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