FIRETECH PUMP SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/01/2214 January 2022 | Change of details for Mr Henry Pollock Murray as a person with significant control on 2022-01-04 |
14/01/2214 January 2022 | Director's details changed for Mr Harry Murray on 2022-01-04 |
14/01/2214 January 2022 | Registered office address changed from Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF England to 9 Bayfield Close Hade Edge Holmfirth HD9 2QX on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr Sean Darren Fell as a person with significant control on 2022-01-04 |
24/11/2124 November 2021 | Registered office address changed from 9 Bayfield Close Hade Edge Holmfirth HD9 2QX England to Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF on 2021-11-24 |
24/11/2124 November 2021 | Registered office address changed from 9 Bayfield Close Hade Edge Holmfirth HD9 2QX England to Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF on 2021-11-24 |
22/11/2122 November 2021 | Registered office address changed from Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF England to 9 Bayfield Close Hade Edge Holmfirth HD9 2QX on 2021-11-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 9 OLD MILL LANE NEW MILL HOLMFIRTH WEST YORKSHIRE HD9 7LS |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/04/1629 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/04/133 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
20/03/1220 March 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 200 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/08/1024 August 2010 | DIRECTOR APPOINTED MR SEAN DARREN FELL |
20/05/1020 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR TOM SUTHERLAND |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY MURRAY / 31/01/2010 |
04/04/104 April 2010 | APPOINTMENT TERMINATED, DIRECTOR TOM SUTHERLAND |
02/04/092 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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