FIREFLOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
02/09/252 September 2025 New | Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to Roses in the Wind Mudds Drove Three Holes Wisbech Norfolk PE14 9JU on 2025-09-02 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
08/07/248 July 2024 | Change of details for Miss Erin Charlotte Cunningham as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08 |
08/07/248 July 2024 | Change of details for Mr Joshua Daniel Grant as a person with significant control on 2024-07-08 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2022-10-10 with updates |
10/01/2310 January 2023 | Change of details for Miss Erin Charlotte Cunningham as a person with significant control on 2022-10-10 |
10/01/2310 January 2023 | Director's details changed for Miss Erin Charlotte Cunningham on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
07/10/217 October 2021 | Change of details for Miss Erin Charlotte Cunningham as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Miss Erin Charlotte Cunningham on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Miss Erin Charlotte Cunningham on 2021-10-07 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIN CHARLOTTE CUNNINGHAM / 01/10/2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIN CHARLOTTE CUNNINGHAM / 10/10/2020 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM FIRST FLOOR 14 NORTH STREET SUDBURY CO10 6RB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA GRANT |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA DANIEL GRANT / 20/02/2017 |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS ERIN CHARLOTTE CUNNINGHAM / 20/02/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/11/155 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIN CUNNINGHAM / 01/05/2013 |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GRANT / 01/05/2013 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA CUNNINGHAM |
11/11/1411 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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