FIRELINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
28/05/2528 May 2025 | Appointment of Mrs Sarah Jane Howell as a director on 2025-05-28 |
28/05/2528 May 2025 | Appointment of Mr Alexander Charles Englebright as a director on 2025-05-28 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with updates |
04/04/244 April 2024 | Satisfaction of charge 1 in full |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-07-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
06/02/206 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 2HZ |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
07/12/177 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039101250003 |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039101250002 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/01/1622 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 7 TRINITY, 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU |
05/10/155 October 2015 | PREVEXT FROM 31/03/2015 TO 31/07/2015 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | APPOINTMENT TERMINATED, SECRETARY MARIA ANJOLIN MARTINEZ |
12/09/1312 September 2013 | SECRETARY APPOINTED SARAH JANE HOWELL |
24/01/1324 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ENGLEBRIGHT / 28/01/2010 |
28/01/1028 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN |
09/04/099 April 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
09/02/069 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/11/0519 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
28/02/0428 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS |
25/01/0325 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/03/025 March 2002 | RETURN MADE UP TO 20/01/02; NO CHANGE OF MEMBERS |
16/11/0116 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/01/0128 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
21/03/0021 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/02/0029 February 2000 | NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | ALTERMEMORANDUM21/01/00 |
29/02/0029 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/01/0027 January 2000 | COMPANY NAME CHANGED STROMVALE LIMITED CERTIFICATE ISSUED ON 28/01/00 |
20/01/0020 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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