FIRESURGE LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/06/2123 June 2021 Cessation of Morrissey Mccaughay as a person with significant control on 2019-11-14

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 4 WHITWELL GREEN LANE ELLAND HX5 9BH UNITED KINGDOM

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

22/06/2022 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANILYN DE LEON

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MS MANILYN DE LEON

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR MORRISSEY MCCAUGHAY

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 118 WHITLEY ROAD HODDESDON EN11 0PY UNITED KINGDOM

View Document

16/10/1916 October 2019 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