FIREGABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from The Forge Burrows Fold Castleton Hope Valley Derbyshire S33 8WF to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 2025-07-16

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

02/09/242 September 2024 Change of details for Ms Rachel Sarah Ludlam as a person with significant control on 2023-01-10

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/21

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

05/10/155 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM, THE HART SHAW BUILDING SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, S9 1XU

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
THE HART SHAW BUILDING SHEFFIELD BUSINESS PARK
EUROPA LINK
SHEFFIELD
S9 1XU

View Document

26/02/1426 February 2014 SAIL ADDRESS CREATED

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM, C/O ATKIN MACREDIE & CO, WESTBOURNE PLACE, 23 WESTBOURNE RD, SHEFFIELD, S10 2QQ

View Document

25/10/1325 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HARRISON / 01/10/2013

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SARAH LUDLAM / 01/10/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1217 October 2012 31/08/12 NO CHANGES

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1110 October 2011 31/08/11 NO CHANGES

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/0920 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/10/075 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: C/O ATKIN MACREDIE AND CO., BARKERS POOL HOUSE, BURGESS STREET, SHEFFIELD S1 2HF

View Document

17/09/9217 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

20/09/9020 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

30/08/8830 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/85

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