FIREBURST FIREWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
09/10/239 October 2023 | Termination of appointment of Simon Johnathan Breeze as a director on 2023-10-09 |
09/10/239 October 2023 | Registered office address changed from 49 Dalby Avenue Bushby Leicester Leicestershire LE7 9RE to 1 High Ridge Close Hemel Hempstead HP3 0TS on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Philip John Burrell as a secretary on 2023-10-09 |
04/10/234 October 2023 | Micro company accounts made up to 2023-04-30 |
06/09/236 September 2023 | Notification of Jamie Houston as a person with significant control on 2023-08-21 |
05/08/235 August 2023 | Cessation of Simon Johnathan Breeze as a person with significant control on 2023-07-21 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Change of details for Mr James Christopher Board as a person with significant control on 2023-01-01 |
09/01/239 January 2023 | Micro company accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Amended micro company accounts made up to 2021-04-30 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
03/08/213 August 2021 | Director's details changed for Mr James Christopher Board on 2021-08-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THEOBALD |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1919 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BOARD / 24/01/2019 |
19/04/1919 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHNATHAN BREEZE |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CESSATION OF CHRISTOPHER WILLIAM THEOBALD AS A PSC |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOARD |
02/02/182 February 2018 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BOARD |
02/02/182 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURRELL |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/04/1218 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM THEOBALD / 15/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNATHAN BREEZE / 15/04/2010 |
28/04/1028 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
15/04/0915 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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