FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

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

View Document

20/05/2420 May 2024 Sub-division of shares on 2024-05-01

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Registered office address changed from Unit 12, Carlton Business Centre Carlton Business Centre Carlton Nottingham NG4 3AA England to 12 Unit 12, Carlton Business Centre Station Road Carlton Nottingham NG4 3AA on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from 12 Unit 12, Carlton Business Centre Station Road Carlton Nottingham NG4 3AA England to Unit 12 Carlton Business Centre Station Road Carlton Nottingham NG4 3AA on 2024-03-28

View Document

02/02/242 February 2024 Cessation of Colin Frost as a person with significant control on 2023-12-13

View Document

02/02/242 February 2024 Cessation of Samantha Frost as a person with significant control on 2023-12-13

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Notification of Fire Risk Assessments Employee Trustee Limited as a person with significant control on 2023-12-13

View Document

28/11/2328 November 2023 Satisfaction of charge 079110730001 in full

View Document

14/11/2314 November 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

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from Office 9 Daleside House Park Road East Nottingham NG14 6LL to Unit 12, Carlton Business Centre Carlton Business Centre Carlton Nottingham NG4 3AA on 2023-03-17

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/12/228 December 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

30/11/2130 November 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

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079110730001

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR COLIN FROST

View Document

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

View Accounts

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA FROST / 06/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FROST

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

03/09/183 September 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/01/16

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA FROST / 14/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA RIDGWAY / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA FROST / 13/05/2018

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RIDGWAY / 24/03/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ADOPT ARTICLES 17/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM, 24 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BG

View Document

11/08/1511 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1511 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN FROST

View Document

06/08/136 August 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

06/08/136 August 2013 DIRECTOR APPOINTED SAMANTHA RIDGWAY

View Document

20/06/1320 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 PREVSHO FROM 31/01/2013 TO 30/06/2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, 24 RECORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BG, ENGLAND

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FROST / 15/01/2013

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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