FIRESTOP MIDLANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/1927 November 2019 DIRECTOR APPOINTED LORNA HAYES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

27/11/1927 November 2019 CESSATION OF ANDREW STEVEN PRATT AS A PSC

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED SIMON BURNS

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR STEPHEN DAVID ALVAN RILEY

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 1 ASHBURTON CLOSE BURBAGE HINCKLEY LEICESTERSHIRE LE10 2EW

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR CHARLES JOHN EDMUND HAYNES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHES FIRE SECURITY LTD

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY WENDY LENTHALL

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN PRATT / 09/02/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 100 SKETCHLEY ROAD BURBAGE HINCKLEY LE10 2EA

View Document

24/02/0624 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 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