FIREPROOF FIRE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

27/09/2427 September 2024 Notification of Jonathan David Gough as a person with significant control on 2024-05-30

View Document

27/09/2427 September 2024 Notification of Paul David Robbie as a person with significant control on 2024-05-30

View Document

01/08/241 August 2024 Cessation of David Gough as a person with significant control on 2023-02-04

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Termination of appointment of David Gough as a director on 2023-02-04

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 100000

View Document

17/01/1817 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016664530004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 75000

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 SECRETARY APPOINTED MRS CATHERINE LOUISE DAWSON

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PAUL DAVID ROBBIE

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY BERNARD MURRAY

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 13/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOUGH / 13/09/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: THE OLD BREWERY 40 COLDHURST STREET OLDHAM OL1 2BQ

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 ALTER MEM AND ARTS 11/01/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/04/926 April 1992 S386 DISP APP AUDS 03/09/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: THE LODGE PARKFIELD ESTATE KEMP STREET MIDDLETON MANCHESTER M24 4AA

View Document

01/03/901 March 1990 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/11/8711 November 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/12/863 December 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

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