FIRED UP CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Richard Mark Kaye on 2023-06-27

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Satisfaction of charge 3 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 4 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 6 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 25/05/2018

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAN

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 30/05/2013

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR GARETH EDWARD ACKROYD

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR CHRIS CHAN

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 31/05/2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED ADAM FIRE SURROUNDS LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/109 April 2010 CHANGE OF NAME 31/03/2010

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAKELAM

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY HELEN RAWLINSON

View Document

01/10/091 October 2009 SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN DACK

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR MARTIN TERENCE WAKELAM

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR JONATHAN BRADLEY

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM KNOWLE LANE MELTHAM MILLS MELTHAM HUDDERSFIELD WEST YORKSHIRE HD9 4DS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: KNOWLE LANE MELTHAM MILLS MELTHAM HUDDERSFIELD WEST YORKSHIRE HD9 4DS

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/08/031 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/031 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 31/10/01

View Document

25/03/0225 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0225 March 2002 £ NC 1000/100000 31/10/01

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED ARMCO SECURITY LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: UNIT J MELTHAM MILLS INDUSTRIAL ESTATE KNOWLE LANE MELTHAM HUDDERSFIELD WEST YORKSHIRE HD7 3DJ

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 100 HIGH ASH DRIVE LEEDS WEST YORKSHIRE LS17 8RE

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/07/0017 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 148 ROUNDHAY ROAD LEEDS LS8 5LD

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 20/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 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