FIRELINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

28/05/2528 May 2025 Appointment of Mrs Sarah Jane Howell as a director on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Alexander Charles Englebright as a director on 2025-05-28

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

04/04/244 April 2024 Satisfaction of charge 1 in full

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039101250003

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039101250002

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 7 TRINITY, 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

05/10/155 October 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY MARIA ANJOLIN MARTINEZ

View Document

12/09/1312 September 2013 SECRETARY APPOINTED SARAH JANE HOWELL

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ENGLEBRIGHT / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 20/01/02; NO CHANGE OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ALTERMEMORANDUM21/01/00

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED STROMVALE LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

20/01/0020 January 2000 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