FIREFIRSTUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mrs Jeanette Ann Burgess as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewChange of details for Mr Nigel Robert Sidney Burgess as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Nigel Robert Sidney Burgess on 2025-08-07

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Jeanette Ann Burgess on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Mr Nigel Robert Sidney Burgess as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Mrs Jeanette Ann Burgess as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewSecretary's details changed for Mrs Jeanette Ann Burgess on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2025-08-07

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Change of details for Mrs Jeanette Ann Burgess as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Nigel Robert Sidney Burgess as a person with significant control on 2021-08-03

View Document

29/04/2129 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT SIDNEY BURGESS / 30/03/2020

View Document

18/02/2118 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE ANN BURGESS / 30/03/2020

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ANN BURGESS / 30/03/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 20/08/18 STATEMENT OF CAPITAL GBP 2

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT SIDNEY BURGESS / 24/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JEANETTE ANN BURGESS / 24/08/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ANN BURGESS / 10/09/2010

View Document

26/08/1126 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN BURGESS / 10/09/2010

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT SIDNEY BURGESS / 10/09/2010

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN BURGESS / 01/10/2009

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 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


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